About

Registered Number: 05032771
Date of Incorporation: 03/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (6 years and 9 months ago)
Registered Address: C/O A Wood And Co Llp 18 - 20 Moorland Road, Burslem, Stoke On Trent, Staffordshire, ST6 1DW,

 

Inspire Consulting Ltd was founded on 03 February 2004 and are based in Staffordshire, it's status in the Companies House registry is set to "Dissolved". The business has 4 directors listed at Companies House. We do not know the number of employees at Inspire Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Andrew 01 January 2015 - 1
MORRIS, Rachel Louise 01 January 2010 20 January 2017 1
MORRIS, Timothy Andrew 01 January 2010 20 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Rachel Louise 01 January 2010 20 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
AA - Annual Accounts 25 April 2018
DS01 - Striking off application by a company 24 April 2018
AD01 - Change of registered office address 16 April 2018
AA01 - Change of accounting reference date 04 April 2018
CS01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH03 - Change of particulars for secretary 27 February 2014
AA - Annual Accounts 10 September 2013
AD01 - Change of registered office address 16 May 2013
AR01 - Annual Return 26 February 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
MG01 - Particulars of a mortgage or charge 13 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 22 September 2011
CH03 - Change of particulars for secretary 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AR01 - Annual Return 31 March 2011
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 06 March 2010
AP03 - Appointment of secretary 18 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AA01 - Change of accounting reference date 03 February 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 08 February 2005
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 2013 Outstanding

N/A

Debenture 06 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.