This company is commonly known as Professional Inspirations Ltd. The company was founded 19 years ago and was given the registration number 05358415. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PROFESSIONAL INSPIRATIONS LTD |
---|---|---|
Company Number | : | 05358415 |
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 | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Swan Street, Sileby, LE12 7NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA | Director | 17 August 2018 | Active |
C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA | Director | 17 August 2018 | Active |
Lavender Cottage, Bradley, Whitchurch, SY13 4RA | Secretary | 09 February 2005 | Active |
Lavender Cottage, Bradley, Whitchurch, SY13 4RA | Director | 09 February 2005 | Active |
Hlb House, 68 High Street, Tarporley, England, CW6 0AT | Director | 09 February 2005 | Active |
Chloe O'Shea | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | British |
Address | : | C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA |
Nature of control | : |
|
Christine Oliver | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA |
Nature of control | : |
|
Mr Nige Aodhan O'Shea | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hlb House, 68 High Street, Tarporley, England, CW6 0AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-17 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2017-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Address | Change registered office address company with date old address new address. | Download |
2016-06-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.