Company NameInsignia Technologies Limited
Company StatusDissolved
Company Number02479548
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameAnglo European Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan James Fraser Williamson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(11 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 13 May 2008)
RoleCo Director
Correspondence Address62 Riverside Way
Kelvedon, Colchester
Essex
CO5 9LY
Secretary NameIan James Fraser Williamson
NationalityBritish
StatusClosed
Appointed12 February 2002(11 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 13 May 2008)
RoleProject Manager
Correspondence Address62 Riverside Way
Kelvedon, Colchester
Essex
CO5 9LY
Director NameKaren Tracey Williamson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2008)
RoleHousewife
Correspondence Address62 Riverside Way
Kelvedon, Colchester
Essex
CO5 9LY
Director NameMr Charles William Barker
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 12 February 2002)
RoleManagement Consultant
Correspondence Address4 Manor Road
Watford
Hertfordshire
WD17 4PX
Director NameMrs Teresa Anne Barker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration11 years (resigned 18 March 2002)
RoleSecretary
Correspondence Address4 Manor Road
Watford
Hertfordshire
WD17 4PX
Secretary NameMrs Teresa Anne Barker
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 12 February 2002)
RoleCompany Director
Correspondence Address4 Manor Road
Watford
Hertfordshire
WD17 4PX
Director NameSean Francis Milsom
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2002)
RoleChartered Engineer
Correspondence Address6 Revel Road
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0DS

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£4,837
Cash£100
Current Liabilities£5,131

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2007Liquidators statement of receipts and payments (5 pages)
7 August 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
19 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2005Registered office changed on 11/01/05 from: 90 high street kelvedon colchester essex CO5 9AA (1 page)
5 January 2005Appointment of a voluntary liquidator (1 page)
5 January 2005Statement of affairs (6 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Registered office changed on 19/03/03 from: 8 wimpole street london W1G 9SP (1 page)
14 November 2002Director resigned (1 page)
30 October 2002Return made up to 12/03/02; full list of members (5 pages)
24 October 2002New director appointed (2 pages)
10 April 2002Accounting reference date extended from 30/07/01 to 30/09/01 (1 page)
25 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Accounting reference date shortened from 31/03/02 to 30/07/01 (1 page)
21 February 2002Registered office changed on 21/02/02 from: 4 manor road watford hertfordshire WD1 3DX (1 page)
21 February 2002Director resigned (1 page)
20 February 2002Company name changed anglo european corporation limit ed\certificate issued on 20/02/02 (2 pages)
22 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 March 2000Return made up to 12/03/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Return made up to 12/03/99; full list of members (6 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 March 1998Return made up to 12/03/98; full list of members (6 pages)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 March 1997Return made up to 12/03/97; no change of members (4 pages)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 March 1996Return made up to 12/03/96; no change of members (4 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 March 1995Return made up to 12/03/95; full list of members (6 pages)
3 July 1991Return made up to 12/03/91; full list of members (5 pages)