Company NameCoaching Inspirations Limited
Company StatusDissolved
Company Number05423589
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bernard Ian David Pearce
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House, Park Green
Macclesfield
Cheshire
SK11 7QW
Secretary NameJennifer Mary Pearce
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address70 Fairfield Gardens
Stockton Heath
Cheshire
WA4 2BX

Location

Registered AddressSilk House, Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

2 at £1Bernard Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth£18,565
Cash£20,045
Current Liabilities£11,520

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2015Application to strike the company off the register (3 pages)
11 June 2015Application to strike the company off the register (3 pages)
24 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 March 2015Previous accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
3 March 2015Previous accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Director's details changed for Mr Bernard Ian David Pearce on 25 June 2012 (2 pages)
28 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Mr Bernard Ian David Pearce on 25 June 2012 (2 pages)
10 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
10 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Bernard Ian David Pearce on 13 April 2010 (2 pages)
27 May 2010Director's details changed for Bernard Ian David Pearce on 13 April 2010 (2 pages)
26 May 2010Amended accounts made up to 31 December 2008 (5 pages)
26 May 2010Amended accounts made up to 31 December 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 13/04/09; full list of members (3 pages)
19 May 2009Return made up to 13/04/09; full list of members (3 pages)
18 May 2009Appointment terminated secretary jennifer pearce (1 page)
18 May 2009Appointment terminated secretary jennifer pearce (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Return made up to 13/04/08; full list of members (3 pages)
1 May 2008Return made up to 13/04/08; full list of members (3 pages)
30 April 2008Director's change of particulars / bernard pearce / 30/04/2008 (1 page)
30 April 2008Secretary's change of particulars / jennifer pearce / 30/04/2008 (1 page)
30 April 2008Director's change of particulars / bernard pearce / 30/04/2008 (1 page)
30 April 2008Secretary's change of particulars / jennifer pearce / 30/04/2008 (1 page)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Return made up to 13/04/07; full list of members (2 pages)
10 May 2007Return made up to 13/04/07; full list of members (2 pages)
27 July 2006Return made up to 13/04/06; full list of members (6 pages)
27 July 2006Return made up to 13/04/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
7 July 2005Registered office changed on 07/07/05 from: 3 aldford place alderley edge cheshire SK9 7RQ (1 page)
7 July 2005Registered office changed on 07/07/05 from: 3 aldford place alderley edge cheshire SK9 7RQ (1 page)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Incorporation (16 pages)
13 April 2005Incorporation (16 pages)