Company NameInspired Payments Limited
Company StatusDissolved
Company Number11855777
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gareth David Poppleton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLongley House Longley Lane
Manchester
M22 4SY
Director NameMr Christopher James Earle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2019(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongley House Longley Lane
Manchester
M22 4SY
Director NameMr Piotr Nowosad
Date of BirthMay 1970 (Born 53 years ago)
NationalityPolish
StatusClosed
Appointed21 May 2019(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongley House Longley Lane
Manchester
M22 4SY
Director NameMr Paul Nicholas Doherty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2019(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongley House Longley Lane
Manchester
M22 4SY
Secretary NameMrs Gillian Elizabeth Hill
StatusClosed
Appointed21 May 2019(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (closed 24 December 2019)
RoleCompany Director
Correspondence AddressLongley House Longley Lane
Manchester
M22 4SY

Location

Registered AddressLongley House
Longley Lane
Manchester
M22 4SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
13 June 2019Appointment of Paul Doherty as a director on 21 May 2019 (2 pages)
13 June 2019Appointment of Mr Christopher James Earle as a director on 21 May 2019 (2 pages)
13 June 2019Appointment of Mrs Gillian Elizabeth Hill as a secretary on 21 May 2019 (2 pages)
13 June 2019Cessation of Gareth David Poppleton as a person with significant control on 21 May 2019 (1 page)
13 June 2019Notification of Inspire Group Services Limited as a person with significant control on 21 May 2019 (2 pages)
13 June 2019Appointment of Mr Piotr Nowosad as a director on 21 May 2019 (2 pages)
5 June 2019Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
5 June 2019Registered office address changed from The Old Rectory Watery Lane Little Cawthorpe Louth LN11 8LZ United Kingdom to Longley House Longley Lane Manchester M22 4SY on 5 June 2019 (1 page)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)