About

Registered Number: 06528868
Date of Incorporation: 10/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 3 months ago)
Registered Address: 10 Pendle Gardens, Culcheth, Warrington, WA3 4LU,

 

Inspire Yachting Ltd was established in 2008, it has a status of "Dissolved". The current directors of the company are Lyon, Diane, Macfadyen, Clare.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LYON, Diane 01 July 2016 - 1
MACFADYEN, Clare 23 December 2011 01 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 27 November 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 23 March 2017
AP03 - Appointment of secretary 09 July 2016
TM02 - Termination of appointment of secretary 09 July 2016
AD01 - Change of registered office address 09 July 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 15 March 2013
AA01 - Change of accounting reference date 20 August 2012
AR01 - Annual Return 15 March 2012
AP03 - Appointment of secretary 14 March 2012
AA - Annual Accounts 15 February 2012
AD01 - Change of registered office address 06 February 2012
TM01 - Termination of appointment of director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM02 - Termination of appointment of secretary 23 December 2011
DISS40 - Notice of striking-off action discontinued 16 August 2011
AR01 - Annual Return 14 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
353 - Register of members 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 29 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 03 December 2008 Outstanding

N/A

Marine mortgage 23 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.