Company NameSpells Of Inspiration Limited
Company StatusDissolved
Company Number02490194
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Jacqueline Diane King
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(10 years after company formation)
Appointment Duration21 years, 9 months (closed 01 February 2022)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address9 Stockton Road
Wilmslow
Cheshire
SK9 6EU
Secretary NameMrs Jacqueline Diane King
StatusClosed
Appointed11 December 2015(25 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 01 February 2022)
RoleCompany Director
Correspondence Address9 Stockton Road
Wilmslow
Cheshire
SK9 6EU
Director NameMr Philip Joseph McCrave
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration9 years (resigned 01 May 2000)
RoleComputer Consultant
Correspondence Address10 Cheviot Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YS
Wales
Secretary NameJacqueline Diane McCrave
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration9 years (resigned 01 May 2000)
RoleCompany Director
Correspondence Address10 Cheviot Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YS
Wales
Secretary NameMartyn David Hawden
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years after company formation)
Appointment Duration15 years, 7 months (resigned 11 December 2015)
RoleCompany Director
Correspondence Address36 Leewood Close
Brampton Bierlow
Rotherham
S63 6ET

Location

Registered AddressSt Johns Chambers
Love Street
Street, Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1J.d. Mccrave
98.77%
Ordinary
1 at £1M.d. Hawden
1.23%
Ordinary

Financials

Year2014
Net Worth£1,709
Cash£3,412

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
27 October 2021Application to strike the company off the register (1 page)
7 October 2021Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
7 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 81
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 81
(4 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 81
(4 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 81
(4 pages)
8 February 2016Appointment of Mrs Jacqueline Diane King as a secretary on 11 December 2015 (2 pages)
8 February 2016Termination of appointment of Martyn David Hawden as a secretary on 11 December 2015 (1 page)
8 February 2016Termination of appointment of Martyn David Hawden as a secretary on 11 December 2015 (1 page)
8 February 2016Appointment of Mrs Jacqueline Diane King as a secretary on 11 December 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 81
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 81
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 81
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 81
(4 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 81
(4 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 81
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Jacqueline Diane King on 6 April 2010 (2 pages)
24 May 2010Director's details changed for Jacqueline Diane King on 6 April 2010 (2 pages)
24 May 2010Director's details changed for Jacqueline Diane King on 6 April 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Return made up to 06/04/06; full list of members (6 pages)
21 September 2006Return made up to 06/04/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 06/04/05; full list of members (6 pages)
29 June 2005Return made up to 06/04/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Return made up to 06/04/04; full list of members (6 pages)
6 May 2004Return made up to 06/04/04; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: 10 cheviot close ledsham park ledsham south wirral CH66 4YS (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 10 cheviot close ledsham park ledsham south wirral CH66 4YS (1 page)
7 September 2000Director resigned (1 page)
15 August 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 August 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
18 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
20 May 1999Return made up to 06/04/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1999Return made up to 06/04/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
19 May 1998Return made up to 06/04/98; full list of members (6 pages)
19 May 1998Return made up to 06/04/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
6 May 1997Return made up to 06/04/97; no change of members (4 pages)
6 May 1997Return made up to 06/04/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
3 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
14 April 1996Return made up to 06/04/96; change of members (6 pages)
14 April 1996Return made up to 06/04/96; change of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 February 1996Ad 15/05/95--------- £ si 71@1=71 £ ic 4/75 (2 pages)
29 February 1996Ad 15/05/95--------- £ si 71@1=71 £ ic 4/75 (2 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
16 May 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/95
(6 pages)
16 May 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/95
(6 pages)