About

Registered Number: 04607753
Date of Incorporation: 04/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2017 (7 years and 2 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PH

 

Established in 2002, Inspire Glg Ltd have registered office in Walsall. There are 4 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Inspire Glg Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Corinne Lesley 04 December 2002 21 November 2003 1
WILLIAMS, Paul Javier 19 March 2007 14 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ELMORE, Jacqueline Lesley 06 February 2004 31 July 2007 1
LIVESEY, Terence Edward 04 December 2002 06 February 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2017
4.68 - Liquidator's statement of receipts and payments 19 October 2016
4.68 - Liquidator's statement of receipts and payments 27 November 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2014
4.68 - Liquidator's statement of receipts and payments 10 October 2013
4.68 - Liquidator's statement of receipts and payments 19 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2011
2.24B - N/A 06 September 2011
2.34B - N/A 06 September 2011
2.24B - N/A 31 March 2011
2.16B - N/A 12 November 2010
2.17B - N/A 12 November 2010
2.12B - N/A 30 September 2010
AD01 - Change of registered office address 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 23 December 2009
MG01 - Particulars of a mortgage or charge 28 October 2009
AP01 - Appointment of director 25 October 2009
TM01 - Termination of appointment of director 25 October 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
2.24B - N/A 23 April 2009
2.24B - N/A 06 April 2009
2.32B - N/A 06 April 2009
2.23B - N/A 03 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
2.17B - N/A 06 March 2009
363a - Annual Return 24 February 2009
2.12B - N/A 13 January 2009
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 07 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
225 - Change of Accounting Reference Date 09 August 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 27 May 2005
395 - Particulars of a mortgage or charge 17 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
CERTNM - Change of name certificate 28 November 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 2009 Outstanding

N/A

Debenture 15 March 2009 Outstanding

N/A

Debenture 27 March 2008 Fully Satisfied

N/A

Debenture & counter indemnity 29 February 2008 Fully Satisfied

N/A

A debenture and counter-indemnity 31 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.