UKBizDB.co.uk

INSPIRED DEVELOPMENT SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director28 January 2019Active
160 Alamo Park,, Golf Del Sur, San Miguel, Tenerife,

Secretary18 August 2007Active
Horwood Farm Cottage, Wincanton, BA9 9RA

Secretary05 January 2006Active
Horwood Farm Cottage, Wincanton, BA9 9RA

Secretary09 February 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary09 February 2005Active
160 Alamo Park,, Golf Del Sur, San Miguel, Tenerife,

Director18 August 2007Active
160 Alamo Park Golf Del Sur, San Miguel, Spain, 39620

Director18 August 2007Active
4, Wildflower Trail, Greenwich, Usa,

Director01 April 2014Active
10/11, Gibbs Marsh Farm Buildings, Stalbridge, Sturminster Newton, England, DT10 2RU

Director20 October 2011Active
Horwood Farm Cottage, Wincanton, BA9 9RA

Director05 January 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director09 February 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-20Address

Change registered office address company with date old address new address.

Download
2020-03-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-18Resolution

Resolution.

Download
2020-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-30Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Capital

Capital allotment shares.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Capital

Capital allotment shares.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.