Company NameInsight Corporate And Personal Coaching Limited
Company StatusDissolved
Company Number04441028
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHigh Force Training Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameRev Anthony Lawrence Kelton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCorporate Trading
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Reach 1 Mill Court
Thorngate
Barnard Castle
County Durham
DL12 8QQ
Secretary NameRev Anthony Lawrence Kelton
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCorporate Training
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Reach 1 Mill Court
Thorngate
Barnard Castle
County Durham
DL12 8QQ
Director NameDorothy Catherine Kelton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCorporate Training
Correspondence AddressHerons Reach 1 Mill Court
Thorngate
Barnard Castle
County Durham
DL12 8QQ
Director NameMr Gary Robert Hosey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2009)
RoleDirector Of Training
Country of ResidenceUnited Kingdom
Correspondence Address7 Raby Avenue
Barnard Castle
County Durham
DL12 8AJ
Director NameJoel Oliver
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaliol House 24 Bede Road
Barnard Castle
DL12 8HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehfgreenevents.co.uk

Location

Registered Address37-39 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

50 at £1Anthony Lawrence Kelton
5.00%
Ordinary
475 at £1Daisy Ruth Oliver
47.50%
Ordinary
475 at £1Jacob David Oliver
47.50%
Ordinary

Financials

Year2014
Net Worth£25,568
Cash£6,213
Current Liabilities£21,425

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Application to strike the company off the register (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
30 March 2015Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
30 March 2015Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
15 November 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
27 July 2012Termination of appointment of Joel Oliver as a director (1 page)
27 July 2012Termination of appointment of Joel Oliver as a director (1 page)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
11 November 2011Company name changed high force training LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Company name changed high force training LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-17
(1 page)
5 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-17
(1 page)
29 June 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
23 July 2010Total exemption small company accounts made up to 30 March 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 30 March 2010 (7 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Rev Anthony Lawrence Kelton on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Rev Anthony Lawrence Kelton on 17 May 2010 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
14 November 2009Total exemption small company accounts made up to 30 March 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 30 March 2009 (7 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
9 April 2009Appointment terminated director gary hosey (1 page)
9 April 2009Appointment terminated director gary hosey (1 page)
30 June 2008Total exemption small company accounts made up to 30 March 2008 (7 pages)
30 June 2008Total exemption small company accounts made up to 30 March 2008 (7 pages)
29 May 2008Return made up to 17/05/08; full list of members (5 pages)
29 May 2008Return made up to 17/05/08; full list of members (5 pages)
28 August 2007Total exemption small company accounts made up to 30 March 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 March 2007 (7 pages)
24 May 2007Return made up to 17/05/07; full list of members (3 pages)
24 May 2007Return made up to 17/05/07; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 30 March 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 30 March 2006 (6 pages)
23 May 2006Return made up to 17/05/06; full list of members (3 pages)
23 May 2006Location of register of members (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Registered office changed on 23/05/06 from: 26A the bank barnard castle county durham DL12 8PQ (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Registered office changed on 23/05/06 from: 26A the bank barnard castle county durham DL12 8PQ (1 page)
23 May 2006Return made up to 17/05/06; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 30 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 March 2005 (6 pages)
10 June 2005Return made up to 17/05/05; full list of members (7 pages)
10 June 2005Return made up to 17/05/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 March 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 March 2004 (5 pages)
16 July 2004Return made up to 17/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 17/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Registered office changed on 17/02/04 from: 21-23 market place barnard castle county durham DL12 8NE (1 page)
17 February 2004Registered office changed on 17/02/04 from: 21-23 market place barnard castle county durham DL12 8NE (1 page)
14 November 2003Accounts for a dormant company made up to 30 March 2003 (5 pages)
14 November 2003Accounts for a dormant company made up to 30 March 2003 (5 pages)
11 November 2003Registered office changed on 11/11/03 from: heron reach 1 mill court, thorngate, barnard castle co. Durham DL12 8QQ (1 page)
11 November 2003Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page)
11 November 2003Registered office changed on 11/11/03 from: heron reach 1 mill court, thorngate, barnard castle co. Durham DL12 8QQ (1 page)
11 November 2003Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
29 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
3 April 2003Ad 24/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2003Ad 24/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2002Secretary resigned (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Secretary resigned (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Director resigned (2 pages)
17 May 2002Incorporation (16 pages)
17 May 2002Incorporation (16 pages)