This company is commonly known as Inspired Development Solutions Ltd. The company was founded 19 years ago and was given the registration number 05358483. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | INSPIRED DEVELOPMENT SOLUTIONS LTD |
---|---|---|
Company Number | : | 05358483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 February 2005 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 28 January 2019 | Active |
160 Alamo Park,, Golf Del Sur, San Miguel, Tenerife, | Secretary | 18 August 2007 | Active |
Horwood Farm Cottage, Wincanton, BA9 9RA | Secretary | 05 January 2006 | Active |
Horwood Farm Cottage, Wincanton, BA9 9RA | Secretary | 09 February 2005 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 09 February 2005 | Active |
160 Alamo Park,, Golf Del Sur, San Miguel, Tenerife, | Director | 18 August 2007 | Active |
160 Alamo Park Golf Del Sur, San Miguel, Spain, 39620 | Director | 18 August 2007 | Active |
4, Wildflower Trail, Greenwich, Usa, | Director | 01 April 2014 | Active |
10/11, Gibbs Marsh Farm Buildings, Stalbridge, Sturminster Newton, England, DT10 2RU | Director | 20 October 2011 | Active |
Horwood Farm Cottage, Wincanton, BA9 9RA | Director | 05 January 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 09 February 2005 | Active |
Inspired Asset Holdings Limited | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kentisbury Grange, Kentisbury, Barnstaple, England, EX31 4NL |
Nature of control | : |
|
Mr Mark Cushway | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Kentisbury Grange, Kentisbury, Barnstaple, EX31 4NL |
Nature of control | : |
|
Lodgequest Holdings Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bedford Row, London, England, WC1R 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-18 | Resolution | Resolution. | Download |
2020-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Capital | Capital allotment shares. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Capital | Capital allotment shares. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.