About

Registered Number: 05162339
Date of Incorporation: 24/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 5 months ago)
Registered Address: 4 Sandbeds Court, Sandbeds Trading Estate, Ossett Wakefield, West Yorkshire, WF5 9ND

 

Having been setup in 2004, Inspiration 360 Ltd have registered office in Ossett Wakefield, West Yorkshire, it has a status of "Dissolved". We don't currently know the number of employees at the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN MONAGHAN (HOLDINGS) LIMITED 30 November 2012 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Elizabeth Louise 06 May 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 06 September 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 07 June 2015
CH01 - Change of particulars for director 22 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 August 2014
AP01 - Appointment of director 27 November 2013
AR01 - Annual Return 26 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2013
AA - Annual Accounts 24 May 2013
AP02 - Appointment of corporate director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 13 July 2010
TM01 - Termination of appointment of director 02 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
AP03 - Appointment of secretary 02 June 2010
AP01 - Appointment of director 02 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 27 June 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
AA - Annual Accounts 13 October 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 14 July 2005
363s - Annual Return 02 July 2005
225 - Change of Accounting Reference Date 22 March 2005
395 - Particulars of a mortgage or charge 22 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.