Company NameThe Inspiration Catering Company Limited
Company StatusDissolved
Company Number05034535
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameFormed Co 163 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christopher Hesketh Harrington
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 15 January 2008)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 The Silk Mill
Mill Road
Macclesfield
Cheshire
SK11 6TE
Secretary NameJudith Harrington
NationalityBritish
StatusClosed
Appointed13 April 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address65 Hall Terrace
Langley
Macclesfield
Cheshire
SK11 0DH
Director NameFinancial Detectives Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address81 Melton Road
West Bridgford
Nottingham
NG2 6EN
Secretary NameSecretarial Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address81 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6EN

Location

Registered AddressC/O Kime O'Brien Chartered
Accountants 1 Church Mews
Churchill Way Macclesfield
Cheshire
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
23 August 2007Application for striking-off (1 page)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
2 March 2006Return made up to 04/02/06; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 81 melton road west bridgford nottingham NG2 6EN (1 page)
10 June 2005Ad 04/02/04--------- £ si 1@1 (2 pages)
15 April 2005Return made up to 04/02/05; full list of members (6 pages)
3 March 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
18 May 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
1 April 2004Company name changed formed co 163 LIMITED\certificate issued on 01/04/04 (2 pages)
4 February 2004Incorporation (16 pages)