Company NameEspire Consulting Limited
Company StatusDissolved
Company Number03789228
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSimon Peter Froggatt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address1 Melrose Crescent
Poynton
Cheshire
SK12 1UT
Director NameNicola Jane Schultz
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address32 Sunnybank Drive
Wilmslow
Cheshire
SK9 6DY
Secretary NameNicola Jane Schultz
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address32 Sunnybank Drive
Wilmslow
Cheshire
SK9 6DY
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSpringfield House Third Floor
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£56,391
Current Liabilities£75,802

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
8 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
19 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 June 2001Return made up to 14/06/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
10 October 2000Registered office changed on 10/10/00 from: bollin house riverside park, manchester road wilmslow cheshire SK9 1BJ (1 page)
4 July 2000Return made up to 14/06/00; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 32 sunnybank drive wilmslow cheshire SK9 6DY (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Ad 14/06/99--------- £ si 50@1=50 £ ic 50/100 (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Ad 14/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
14 June 1999Incorporation (10 pages)