Company NameInspiration Firework Concerts Limited
Company StatusDissolved
Company Number03138630
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)
Previous NameVolumeterm Limited

Directors

Director NameMaurice Bent
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(3 months after company formation)
Appointment Duration3 years, 2 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address10 Farwood Close
Old Trafford
Manchester
M16 9DQ
Secretary NameWilliam Smith
NationalityBritish
StatusClosed
Appointed20 March 1996(3 months after company formation)
Appointment Duration3 years, 2 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address101 Kings Road
Old Trafford
Manchester
M16 9WY
Director NameCharmaine Sarah Alexandra Bent
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 08 June 1999)
RoleProbation Officer
Correspondence Address10 Farwood Close
Old Trafford
Manchester
Greater Manchester
M16 9DQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMitchell Charlesworth
Fountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 February 1999First Gazette notice for compulsory strike-off (1 page)
4 August 1998Strike-off action suspended (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
30 September 1997New director appointed (2 pages)
13 March 1997Ad 20/02/97--------- £ si 20@1=20 £ ic 671/691 (2 pages)
13 March 1997Ad 20/02/97--------- £ si 308@1=308 £ ic 691/999 (2 pages)
13 March 1997Ad 20/02/97--------- £ si 670@1=670 £ ic 1/671 (2 pages)
17 February 1997Return made up to 15/12/96; full list of members (6 pages)
23 April 1996Company name changed volumeterm LIMITED\certificate issued on 24/04/96 (2 pages)
3 April 1996Accounting reference date notified as 31/10 (1 page)
27 March 1996Secretary resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996New director appointed (1 page)
27 March 1996Registered office changed on 27/03/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
27 March 1996New secretary appointed (1 page)
15 December 1995Incorporation (20 pages)