Company NameSpiritual Insights Limited
Company StatusDissolved
Company Number03711240
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameTatton Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Secretary NameNigel Rogers Bottomley
NationalityBritish
StatusClosed
Appointed26 February 1999(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 28 August 2001)
RoleAccountant
Correspondence Address500 Chemin Du Moutas
Le Thoronet
83340
Director NameNigel Rogers Bottomley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address500 Chemin Du Moutas
Le Thoronet
83340
Director NameRobin Lindsay Needes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 January 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address08-30 Kum King Court
28 Tomlinson Road
Singapore
247854
Foreign
Director NameMark Owen David Dunning
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2000)
RoleCompany Director
Correspondence Address48 Runcorn Road
Barnton
Northwich
Cheshire
CW8 4EL
Director NameStephen Bell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2000)
RoleCompany Director
Correspondence Address41 Appleton Street
Northwich
Cheshire
CW8 4DD
Director NameMr Wayne Garnett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Walnut Avenue
Weaverham
Northwich
Cheshire
CW8 3EB
Director NameLee Greg Ward
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2000)
RoleCompany Director
Correspondence Address93 Warren Avenue
Knutsford
Cheshire
WA16 0AL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address99 London Road
Northwich
Cheshire
CW9 5HQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 May 2001First Gazette notice for voluntary strike-off (1 page)
26 March 2001Application for striking-off (1 page)
5 February 2001Return made up to 10/02/01; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 April 2000Company name changed tatton cars LIMITED\certificate issued on 27/04/00 (3 pages)
6 March 2000Director resigned (2 pages)
6 March 2000Director resigned (2 pages)
6 March 2000Director resigned (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (2 pages)
2 March 2000Registered office changed on 02/03/00 from: scrwen house richmond road bowdon altrincham cheshire WA14 2TT (2 pages)
2 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
10 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 March 1999Ad 01/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 March 1999Registered office changed on 10/03/99 from: scriven cars richmond road bowdon altrincham cheshire WA14 2TT (1 page)
17 February 1999Registered office changed on 17/02/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)