About

Registered Number: 03965189
Date of Incorporation: 05/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 10 months ago)
Registered Address: C/O Live Recoveries Wentworth House, 122 New Road Side, Horsforth, LS18 4QB

 

Inspired Lighting Solutions Ltd was registered on 05 April 2000 and has its registered office in Horsforth, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, David 02 May 2000 - 1
ARMSTRONG, Georgina 11 April 2000 15 April 2000 1
OUNSWORTH, David Kenneth 11 April 2000 02 May 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 March 2017
RESOLUTIONS - N/A 09 March 2017
4.68 - Liquidator's statement of receipts and payments 15 September 2016
AD01 - Change of registered office address 07 July 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
4.68 - Liquidator's statement of receipts and payments 13 September 2013
RESOLUTIONS - N/A 09 July 2012
AD01 - Change of registered office address 09 July 2012
4.20 - N/A 09 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 11 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 06 June 2005
AAMD - Amended Accounts 19 November 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 03 February 2003
287 - Change in situation or address of Registered Office 29 May 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 11 October 2001
395 - Particulars of a mortgage or charge 03 May 2001
363s - Annual Return 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
225 - Change of Accounting Reference Date 02 March 2001
287 - Change in situation or address of Registered Office 25 September 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2009 Outstanding

N/A

Mortgage debenture 01 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.