Company NameInsight Digital Print Ltd
Company StatusDissolved
Company Number08035639
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date28 June 2018 (5 years, 10 months ago)
Previous NameLookover Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ian Robert Patrick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(2 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Halstead Road
Mountsorrel
Loughborough
Leicestershire
LE12 7HE
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Christopher Paul Benfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Monarch Close
Birstall
Leicester
LE4 4GU

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,304
Cash£176
Current Liabilities£18,230

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
10 January 2018Liquidators' statement of receipts and payments to 1 December 2017 (11 pages)
23 March 2017Liquidators' statement of receipts and payments to 1 December 2016 (9 pages)
23 March 2017Liquidators' statement of receipts and payments to 1 December 2016 (9 pages)
18 December 2015Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 18 December 2015 (2 pages)
16 December 2015Statement of affairs with form 4.19 (6 pages)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Statement of affairs with form 4.19 (6 pages)
16 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
(1 page)
16 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
(1 page)
16 December 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Termination of appointment of Christopher Paul Benfield as a director on 20 August 2015 (2 pages)
4 September 2015Termination of appointment of Christopher Paul Benfield as a director on 20 August 2015 (2 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
17 April 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
17 April 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 November 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
27 November 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 99
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 99
(4 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Company name changed lookover LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-05
(2 pages)
29 May 2012Company name changed lookover LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-05
(2 pages)
8 May 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 May 2012 (1 page)
4 May 2012Termination of appointment of Graham Cowan as a director (1 page)
4 May 2012Appointment of Mr Christopher Paul Benfield as a director (2 pages)
4 May 2012Appointment of Mr Ian Robert Patrick as a director (2 pages)
4 May 2012Appointment of Mr Ian Robert Patrick as a director (2 pages)
4 May 2012Termination of appointment of Graham Cowan as a director (1 page)
4 May 2012Appointment of Mr Christopher Paul Benfield as a director (2 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)