Company NameInspiral Solutions Limited
DirectorsSteven James Ryan and Gerald Rodney Stone
Company StatusDissolved
Company Number03914766
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameSteven James Ryan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address42 Mottram Old Road
Hyde
Cheshire
SK14 5NJ
Director NameGerald Rodney Stone
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address335 Oldham Road
Grotton
Oldham
Lancashire
OL4 4JS
Secretary NameSteven James Ryan
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address42 Mottram Old Road
Hyde
Cheshire
SK14 5NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£83,112
Cash£63,063
Current Liabilities£142,010

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
17 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2003Appointment of a voluntary liquidator (1 page)
17 February 2003Statement of affairs (9 pages)
25 January 2003Registered office changed on 25/01/03 from: parkgates bury new road, prestwich manchester lancashire M25 0JW (1 page)
16 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
21 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
14 February 2001Return made up to 27/01/01; full list of members (6 pages)
23 November 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
25 October 2000Director's particulars changed (1 page)
15 June 2000Particulars of mortgage/charge (4 pages)
12 June 2000Ad 28/04/00--------- £ si 24998@1=24998 £ ic 3/25001 (2 pages)
8 February 2000Ad 28/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Incorporation (16 pages)