Company NameInsight Media Solutions Ltd
Company StatusDissolved
Company Number03631790
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDarren Michael Fickling
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1998(6 days after company formation)
Appointment Duration5 years, 9 months (closed 06 July 2004)
RoleComputer Consultant
Correspondence Address16 Wheatfields
Seaton Delaval
Whitley Bay
NE25 0PZ
Secretary NameWendy Amanda Fickling
NationalityBritish
StatusClosed
Appointed21 September 1998(6 days after company formation)
Appointment Duration5 years, 9 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address16 Wheatfields
Seaton Delaval
Whitley Bay
NE25 0PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 Wheatfields
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Financials

Year2014
Net Worth£50
Cash£50

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2004First Gazette notice for compulsory strike-off (1 page)
15 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
31 October 2001Return made up to 15/09/01; full list of members (6 pages)
23 February 2001Registered office changed on 23/02/01 from: 5 conifer drive bicester oxfordshire OX6 9GB (1 page)
4 October 2000Return made up to 15/09/00; full list of members (6 pages)
17 July 2000Full accounts made up to 30 September 1999 (11 pages)
30 September 1999Return made up to 15/09/99; full list of members (6 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New director appointed (2 pages)
21 September 1998Secretary resigned (1 page)
15 September 1998Incorporation (12 pages)