About

Registered Number: 04274007
Date of Incorporation: 21/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: 2 Kentmere Close, Penkridge, Stafford, ST19 5EG

 

Having been setup in 2001, Inspired Business Solutions Ltd has its registered office in Stafford, it's status at Companies House is "Dissolved". Walker, Michele Mary, Lewis, Adelle Frances, Walker, Christopher Laurence, Walker, Richard are listed as directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Adelle Frances 30 June 2017 - 1
WALKER, Christopher Laurence 18 October 2002 - 1
WALKER, Richard 26 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Michele Mary 22 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 11 September 2018
AA - Annual Accounts 06 July 2018
AA01 - Change of accounting reference date 29 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 24 April 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 21 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 September 2011
AP01 - Appointment of director 26 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 20 October 2006
287 - Change in situation or address of Registered Office 31 August 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 05 August 2004
395 - Particulars of a mortgage or charge 30 October 2003
363s - Annual Return 19 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
123 - Notice of increase in nominal capital 18 September 2003
123 - Notice of increase in nominal capital 18 September 2003
123 - Notice of increase in nominal capital 18 September 2003
123 - Notice of increase in nominal capital 18 September 2003
AA - Annual Accounts 18 April 2003
225 - Change of Accounting Reference Date 18 April 2003
363s - Annual Return 23 December 2002
CERTNM - Change of name certificate 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
225 - Change of Accounting Reference Date 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
287 - Change in situation or address of Registered Office 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.