Company NameInsertech I.T. Limited
Company StatusDissolved
Company Number03684024
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusClosed
Appointed14 July 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 September 2001)
Correspondence AddressUnit 6b Ryder Court
Corby
Northamptonshire
NN18 9NX
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 July 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 September 2001)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameRobin David Wilkinson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2000)
RoleComputer Consultant
Correspondence Address16 Langdale Drive
Highwoods
Colchester
CO4 4TU
Secretary NameDavid Cyril Wilkinson
NationalityBritish
StatusResigned
Appointed21 December 1998(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address7 Ewan Way
Stanway
Colchester
CO3 5JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
29 January 2001Registered office changed on 29/01/01 from: lakewood house horndon industrial park west horndon, brentwood essex CM13 3XL (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: 7 julian avenue colchester essex CO4 5GA (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 16 langdale drive highwoods colchester CO4 4TU (1 page)
1 February 2000Return made up to 16/12/99; full list of members (6 pages)
11 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
30 December 1998Registered office changed on 30/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
16 December 1998Incorporation (17 pages)