This company is commonly known as Inspire 2 Independence Investments Limited. The company was founded 10 years ago and was given the registration number 09111405. The firm's registered office is in YORK. You can find them at Independence House Millfield Lane, Nether Poppleton, York, . This company's SIC code is 64304 - Activities of open-ended investment companies.
Name | : | INSPIRE 2 INDEPENDENCE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 09111405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 July 2014 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Independence House Millfield Lane, Nether Poppleton, York, YO26 6PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW | Secretary | 13 May 2015 | Active |
Independence House, Millfield Lane, Nether Poppleton, York, United Kingdom, YO26 6PH | Director | 02 July 2014 | Active |
Independence House, Millfield Lane, Nether Poppleton, York, United Kingdom, YO26 6PH | Director | 02 July 2014 | Active |
Independence House, Millfield Lane, Nether Poppleton, York, United Kingdom, YO26 6PH | Director | 02 July 2014 | Active |
Independence House, Millfield Lane, Nether Poppleton, York, United Kingdom, YO26 6PH | Secretary | 02 July 2014 | Active |
Independence House, Millfield Lane, Nether Poppleton, York, United Kingdom, YO26 6PH | Director | 02 July 2014 | Active |
Mr Kent Andrew Mayall | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | C/O Focus Insolvency Group, Skull House Lane, Wigan, WN6 9DW |
Nature of control | : |
|
Mr Matthew John Gore | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | C/O Focus Insolvency Group, Skull House Lane, Wigan, WN6 9DW |
Nature of control | : |
|
Mr James Ian Gore | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | C/O Focus Insolvency Group, Skull House Lane, Wigan, WN6 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-11-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Officers | Termination secretary company with name termination date. | Download |
2015-07-24 | Officers | Termination secretary company with name termination date. | Download |
2015-07-24 | Officers | Appoint person secretary company with name date. | Download |
2015-07-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.