This company is commonly known as Inspired P.s ( Derbyshire ) Limited. The company was founded 9 years ago and was given the registration number 09584336. The firm's registered office is in CHESTERFIELD. You can find them at 22 Gander Lane, Barlborough, Chesterfield, . This company's SIC code is 43290 - Other construction installation.
Name | : | INSPIRED P.S ( DERBYSHIRE ) LIMITED |
---|---|---|
Company Number | : | 09584336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 May 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Gander Lane, Barlborough, Chesterfield, S43 4PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Gander Lane, Barlborough, Chesterfield, S43 4PZ | Secretary | 11 May 2015 | Active |
22 Gander Lane, Barlborough, Chesterfield, S43 4PZ | Director | 11 May 2015 | Active |
22 Gander Lane, Barlborough, Chesterfield, S43 4PZ | Director | 01 October 2017 | Active |
Mr Daniel James Burgin | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Address | : | 22 Gander Lane, Barlborough, Chesterfield, S43 4PZ |
Nature of control | : |
|
Mrs Emma Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Smith Crescent, Chesterfield, England, S41 0HW |
Nature of control | : |
|
Mr Andrew Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | 22 Gander Lane, Barlborough, Chesterfield, S43 4PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-24 | Resolution | Resolution. | Download |
2019-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Capital | Capital allotment shares. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.