Company NameInspirenation Limited
Company StatusDissolved
Company Number04896108
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip McNamara
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21d Aigburth Drive
Sefton Park
Liverpool
L17 4JQ
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusClosed
Appointed21 May 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 November 2012)
Correspondence AddressBcr House, 3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameMatthew Charles Johnson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleManaging Director
Correspondence Address13 Aigburth Vale
Liverpool
Merseyside
L17 0DF
Director NameAnne Colette McNamara
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Athol Road
Whalley Range
Manchester
Lancashire
M16 8QN
Secretary NameMiss Catherine Elizabeth Grayson
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ripponden Avenue
Chorlton
Manchester
Lancashire
M21 9SS

Location

Registered AddressBcr House, 3
Bredbury Business Park
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£17,493
Current Liabilities£36,157

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Director's details changed for Philip Mcnamara on 1 September 2010 (2 pages)
31 March 2011Director's details changed for Philip Mcnamara on 1 September 2010 (2 pages)
31 March 2011Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 170
(4 pages)
31 March 2011Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 170
(4 pages)
31 March 2011Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 170
(4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2010Registered office address changed from Aeroworks 5 Adair Street Manchester Lancashire M1 2NQ on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Aeroworks 5 Adair Street Manchester Lancashire M1 2NQ on 28 May 2010 (1 page)
28 May 2010Termination of appointment of Catherine Grayson as a secretary (1 page)
28 May 2010Termination of appointment of Catherine Grayson as a secretary (1 page)
28 May 2010Appointment of Uk Corporate Secretaries Ltd as a secretary (2 pages)
28 May 2010Appointment of Uk Corporate Secretaries Ltd as a secretary (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 September 2009Return made up to 01/09/09; full list of members (3 pages)
29 September 2009Return made up to 01/09/09; full list of members (3 pages)
20 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 November 2008Return made up to 01/09/08; full list of members (3 pages)
5 November 2008Return made up to 01/09/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 September 2007Return made up to 01/09/07; full list of members (6 pages)
21 September 2007Return made up to 01/09/07; full list of members (6 pages)
15 February 2007Registered office changed on 15/02/07 from: 21D aigburth drive sefton park liverpool merseyside L17 4JQ (1 page)
15 February 2007Registered office changed on 15/02/07 from: 21D aigburth drive sefton park liverpool merseyside L17 4JQ (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 September 2006Return made up to 01/09/06; full list of members (6 pages)
14 September 2006Return made up to 01/09/06; full list of members (6 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 September 2005Return made up to 01/09/05; full list of members (6 pages)
9 September 2005Registered office changed on 09/09/05 from: 30-32 faraday road wavertree technology park liverpool merseyside L12 1EH (1 page)
9 September 2005Registered office changed on 09/09/05 from: 30-32 faraday road wavertree technology park liverpool merseyside L12 1EH (1 page)
9 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 October 2004Return made up to 11/09/04; full list of members (7 pages)
15 October 2004Return made up to 11/09/04; full list of members (7 pages)
18 October 2003Ad 09/10/03--------- £ si 169@1=169 £ ic 1/170 (2 pages)
18 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
18 October 2003Ad 09/10/03--------- £ si 169@1=169 £ ic 1/170 (2 pages)
18 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
13 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2003Incorporation (12 pages)
11 September 2003Incorporation (12 pages)