Company NameInspire Training UK Limited
Company StatusDissolved
Company Number05139222
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan James Vellacott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Church Lane
Princess Risborough
Buckinghamshire
HP27 9AW
Director NameMr Richard James Gordon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 01 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Millhouse Mill Lane
South Moreton
Didcot
Oxfordshire
OX11 9AJ
Secretary NameMr Richard James Gordon
NationalityBritish
StatusClosed
Appointed05 December 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 01 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Millhouse Mill Lane
South Moreton
Didcot
Oxfordshire
OX11 9AJ
Secretary NameMichael Thomas Burke
NationalityBritish
StatusResigned
Appointed25 October 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2007)
RoleCompany Director
Correspondence Address17 Meadowbank Avenue
Weston
Stafford
Staffordshire
ST18 0HE
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressSuite C Darwin House
Birchwood Park
Birchwood
Warrington
WA3 6FW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 March 2009Accounts made up to 31 May 2008 (2 pages)
29 May 2008Return made up to 27/05/08; full list of members (3 pages)
29 May 2008Return made up to 27/05/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 February 2008Accounts made up to 31 May 2007 (2 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
22 November 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 November 2007Accounts made up to 31 May 2006 (2 pages)
30 August 2007Return made up to 27/05/07; full list of members (2 pages)
30 August 2007New director appointed (1 page)
30 August 2007Return made up to 27/05/07; full list of members (2 pages)
30 August 2007New director appointed (1 page)
5 June 2007Registered office changed on 05/06/07 from: riversife house hady hill chesterfield S41 0DT (1 page)
5 June 2007Registered office changed on 05/06/07 from: riversife house hady hill chesterfield S41 0DT (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2006Registered office changed on 06/11/06 from: ship canal house king street manchester M2 4WB (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006Registered office changed on 06/11/06 from: ship canal house king street manchester M2 4WB (1 page)
29 June 2006Return made up to 27/05/06; full list of members (5 pages)
29 June 2006Return made up to 27/05/06; full list of members (5 pages)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
9 March 2006Accounts made up to 31 May 2005 (2 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Return made up to 27/05/05; full list of members (6 pages)
2 August 2005Return made up to 27/05/05; full list of members (6 pages)
7 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2004Incorporation (15 pages)
27 May 2004Incorporation (15 pages)