Company NameInspire Newco Limited
Company StatusDissolved
Company Number06949981
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2009(14 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Darryl John Cooke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House
Oak Lane
Kerridge
Cheshire
Sk10
Director NameAnn Jordan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleMarketing/PR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address384 Garstang Road
Broughton
Preston
Lancashire
PR3 5JE
Director NameLucy Meacock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft Station Lane
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Director NameMs Laura Rosanne Wolfe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 New Barns Avenue
Manchester
Lancashire
M21 7DB
Director NameMr Vikas Sagar Shah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(2 years after company formation)
Appointment Duration1 year, 7 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelphian House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Vernon Ian Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherington Close
Macclesfield
Cheshire
SK11 8LA
Director NameMr Andrew Francis Haines
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood
London Road Adlington
Macclesfield
Cheshire
SK10 4NA
Director NameMr Harold Dudley Sharples
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address10 Candelan Way
The Belfry
Knutsford
Cheshire
WA16 6TP
Director NameSylvia Patricia Holland Sharples
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Candelan Way
The Belfry
High Legh
Cheshire
WA16 6TP

Location

Registered AddressDelphian House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,663
Cash£1,663

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Registered office address changed from C/O C/O Lesley-Ann Birley 11 Wolseley Place Manchester M20 3LR United Kingdom on 2 April 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Registered office address changed from C/O C/O Lesley-Ann Birley 11 Wolseley Place Manchester M20 3LR United Kingdom on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Vernon Ian Barker as a director on 2 April 2012 (1 page)
2 April 2012Registered office address changed from C/O C/O Lesley-Ann Birley 11 Wolseley Place Manchester M20 3LR United Kingdom on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Vernon Barker as a director (1 page)
28 July 2011Director's details changed for Laura Wolfe on 11 July 2011 (2 pages)
28 July 2011Annual return made up to 1 July 2011 no member list (9 pages)
28 July 2011Termination of appointment of Sylvia Sharples as a director (1 page)
28 July 2011Annual return made up to 1 July 2011 no member list (9 pages)
28 July 2011Termination of appointment of Andrew Haines as a director (1 page)
28 July 2011Director's details changed for Darryl John Cooke on 11 July 2011 (2 pages)
28 July 2011Termination of appointment of Sylvia Sharples as a director (1 page)
28 July 2011Termination of appointment of Andrew Haines as a director (1 page)
28 July 2011Termination of appointment of Harold Sharples as a director (1 page)
28 July 2011Director's details changed for Darryl John Cooke on 11 July 2011 (2 pages)
28 July 2011Annual return made up to 1 July 2011 no member list (9 pages)
28 July 2011Termination of appointment of Harold Sharples as a director (1 page)
28 July 2011Director's details changed for Laura Wolfe on 11 July 2011 (2 pages)
27 July 2011Appointment of Mr Vikas Shah as a director (2 pages)
27 July 2011Appointment of Mr Vikas Shah as a director (2 pages)
26 July 2011Director's details changed for Darryl John Cooke on 11 July 2011 (2 pages)
26 July 2011Director's details changed for Darryl John Cooke on 11 July 2011 (2 pages)
25 July 2011Director's details changed for Laura Wolfe on 11 July 2011 (2 pages)
25 July 2011Appointment of Vikas Shah as a director (2 pages)
25 July 2011Director's details changed for Laura Wolfe on 11 July 2011 (2 pages)
25 July 2011Termination of appointment of Sylvia Sharples as a director (1 page)
25 July 2011Termination of appointment of Sylvia Sharples as a director (1 page)
25 July 2011Termination of appointment of Harold Sharples as a director (1 page)
25 July 2011Termination of appointment of Andrew Haines as a director (1 page)
25 July 2011Appointment of Vikas Shah as a director (2 pages)
25 July 2011Termination of appointment of Harold Sharples as a director (1 page)
25 July 2011Termination of appointment of Andrew Haines as a director (1 page)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Director's details changed for Lucy Meacock on 1 July 2010 (2 pages)
29 July 2010Registered office address changed from C/O Hill Dickinson Llp 50 Fountain Street Manchester M2 2AS on 29 July 2010 (1 page)
29 July 2010Director's details changed for Ann Jordan on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Sylvia Patricia Holland Sharples on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Lucy Meacock on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Sylvia Patricia Holland Sharples on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Lucy Meacock on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 1 July 2010 no member list (9 pages)
29 July 2010Director's details changed for Ann Jordan on 1 July 2010 (2 pages)
29 July 2010Registered office address changed from C/O Hill Dickinson Llp 50 Fountain Street Manchester M2 2AS on 29 July 2010 (1 page)
29 July 2010Director's details changed for Laura Wolfe on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Harold Dudley Sharples on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Ann Jordan on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Laura Wolfe on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Harold Dudley Sharples on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 1 July 2010 no member list (9 pages)
29 July 2010Director's details changed for Sylvia Patricia Holland Sharples on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Harold Dudley Sharples on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Laura Wolfe on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 1 July 2010 no member list (9 pages)
1 July 2009Incorporation (17 pages)
1 July 2009Incorporation (17 pages)