Company NameInsky Limited
Company StatusDissolved
Company Number03136804
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard James Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(6 days after company formation)
Appointment Duration8 years, 1 month (closed 03 February 2004)
RoleSafety Engineer
Correspondence Address11 Westbury Close
Padgate
Warrington
WA1 4JU
Secretary NameAnn Adams
NationalityBritish
StatusClosed
Appointed12 October 1997(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address17 Staines Close
Appleton
Warrington
Cheshire
WA4 5NP
Secretary NamePauline Adams
NationalityBritish
StatusResigned
Appointed18 December 1995(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 1997)
RoleCompany Director
Correspondence Address41 Bicknell Close
Great Sankey
Warrington
WA5 5EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Application for striking-off (1 page)
23 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 April 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
19 December 2002Return made up to 12/12/02; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 December 2001Return made up to 12/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 February 2001Return made up to 12/12/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 December 1999Return made up to 12/12/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1998Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Nc inc already adjusted 26/10/98 (1 page)
26 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1998Ad 26/10/98--------- £ si 2@2=4 £ ic 2/6 (2 pages)
27 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 December 1997Return made up to 12/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/12/97
(6 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
12 May 1997Full accounts made up to 31 January 1997 (6 pages)
15 January 1997Return made up to 12/12/96; full list of members (6 pages)
21 August 1996Accounting reference date notified as 31/01 (1 page)
21 December 1995Registered office changed on 21/12/95 from: 120 east road london N1 6AA (1 page)
12 December 1995Incorporation (28 pages)