Company NameInspirit Limited
Company StatusDissolved
Company Number03741374
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date23 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Andy Mackiewicz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Crescent
Maidenhead
Berkshire
SL6 6AG
Director NameMr Martyn Colin Corke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Acer Drive
West End
Woking
Surrey
GU24 9XH
Secretary NameMr Maryn Corke
StatusClosed
Appointed02 May 2012(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2015)
RoleCompany Director
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameAndrew Leyland Day
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baronsmede
Ealing
London
W5 4LS
Secretary NameAndrew Leyland Day
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baronsmede
Ealing
London
W5 4LS
Secretary NameIan Lamaison
NationalityBritish
StatusResigned
Appointed17 June 2003(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressAldbury
Avairy Road Pyrford
Woking
Surrey
GU22 8TU
Director NameMr Richard Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(10 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Haydons Road
Wimbleton
London
SW19 1HL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

2 at £1Integrated Fitness (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,049
Current Liabilities£285,786

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
20 October 2014Liquidators' statement of receipts and payments to 9 August 2014 (10 pages)
20 October 2014Liquidators statement of receipts and payments to 9 August 2014 (10 pages)
20 October 2014Liquidators statement of receipts and payments to 9 August 2014 (10 pages)
8 October 2013Liquidators statement of receipts and payments to 9 August 2013 (9 pages)
8 October 2013Liquidators' statement of receipts and payments to 9 August 2013 (9 pages)
8 October 2013Liquidators statement of receipts and payments to 9 August 2013 (9 pages)
17 August 2012Appointment of a voluntary liquidator (1 page)
17 August 2012Statement of affairs with form 4.19 (10 pages)
17 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Registered office address changed from 1st-3rd Floor 47 High Street Maidenhead Berkshire SL6 1JT on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 1st-3rd Floor 47 High Street Maidenhead Berkshire SL6 1JT on 8 August 2012 (2 pages)
2 May 2012Appointment of Mr Maryn Corke as a secretary on 2 May 2012 (1 page)
2 May 2012Termination of appointment of Ian Lamaison as a secretary on 2 May 2012 (1 page)
2 May 2012Appointment of Mr Maryn Corke as a secretary on 2 May 2012 (1 page)
2 May 2012Termination of appointment of Ian Lamaison as a secretary on 2 May 2012 (1 page)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
(5 pages)
28 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 April 2010Director's details changed for Andy Mackiewicz on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Martyn Colin Corke on 23 March 2010 (2 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 December 2009Termination of appointment of Richard Taylor as a director (2 pages)
2 May 2009 (9 pages)
21 April 2009Director appointed richard taylor (2 pages)
6 April 2009Return made up to 23/03/09; full list of members (3 pages)
25 November 2008Return made up to 23/03/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from suite 7-11 3-6 the colonnade high street maidenhead berkshire SL6 1QL (1 page)
29 May 2008 (7 pages)
18 February 2008New director appointed (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
26 April 2006Return made up to 23/03/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 June 2005Return made up to 23/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(6 pages)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 June 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 14 chatsworth road ealing london W5 3DB (1 page)
29 December 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
11 July 2003Ad 23/03/99--------- £ si 1@1 (2 pages)
27 June 2003Return made up to 23/03/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2002Return made up to 23/03/02; full list of members (6 pages)
28 November 2001Accounts made up to 5 April 2001 (5 pages)
28 November 2001Accounts made up to 5 April 2001 (5 pages)
28 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2001Return made up to 23/03/01; full list of members (6 pages)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Full accounts made up to 5 April 2000 (4 pages)
4 January 2001Full accounts made up to 5 April 2000 (4 pages)
10 August 2000Return made up to 23/03/00; full list of members (6 pages)
16 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
23 March 1999Incorporation (13 pages)