INSPIRE DEFENCE LIMITED

INSPIRE DEFENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINSPIRE DEFENCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02021050
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSPIRE DEFENCE LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INSPIRE DEFENCE LIMITED located?

    Registered Office Address
    1180 Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRE DEFENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLOTT PROJECTS LIMITEDSep 08, 1993Sep 08, 1993
    ALLOTT & LOMAX (INDUSTRIAL CONSULTANTS) LIMITEDMay 20, 1986May 20, 1986

    What are the latest accounts for INSPIRE DEFENCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for INSPIRE DEFENCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INSPIRE DEFENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2015

    9 pagesAA

    Termination of appointment of David Baird as a director on Feb 18, 2016

    1 pagesTM01

    Termination of appointment of Michael Udovic as a secretary on Sep 01, 2015

    1 pagesTM02

    Annual return made up to Jul 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    9 pagesAA

    Annual return made up to Jul 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Nigel Howard Pittman Staight on Aug 22, 2014

    2 pagesCH01

    Director's details changed for Mr David Baird on Aug 22, 2014

    2 pagesCH01

    Secretary's details changed for Michael Timothy Norris on Aug 22, 2014

    1 pagesCH03

    Secretary's details changed for Mr Michael Udovic on Aug 22, 2014

    1 pagesCH03

    Full accounts made up to Sep 30, 2013

    10 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital on Aug 20, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2012

    9 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed allott projects LIMITED\certificate issued on 01/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2012

    Change company name resolution on Jul 27, 2012

    RES15
    change-of-nameAug 01, 2012

    Change of name by resolution

    NM01

    Full accounts made up to Sep 30, 2011

    9 pagesAA

    Annual return made up to Jul 26, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of William Markley as a secretary

    1 pagesTM02

    Appointment of Mr Michael Udovic as a secretary

    2 pagesAP03

    Full accounts made up to Sep 30, 2010

    9 pagesAA

    Annual return made up to Jul 26, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Nigel Howard Pittman Staight on Jul 25, 2010

    2 pagesCH01

    Who are the officers of INSPIRE DEFENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    British52563600002
    STAIGHT, Nigel Howard Pittman
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritish61955360003
    MARKLEY, William Clyde
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    Secretary
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    American57955380001
    ROBERTS, John Maxwell, Dr
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    Secretary
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    British13749500001
    UDOVIC, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    162455940001
    WALLACE, William Angus
    6 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Lanarkshire
    Secretary
    6 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Lanarkshire
    British999680001
    BAIRD, David
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Great BritainBritish111031360001
    COMPSTON, David Gerald
    Parsons Hill
    Barbon
    LA6 2LS Kirkby Lonsdale
    Cumbria
    Director
    Parsons Hill
    Barbon
    LA6 2LS Kirkby Lonsdale
    Cumbria
    British13749520001
    DEFFNER, Dieter, Dip-Ing
    Herweg 38b
    D-5060 Bergisch
    Gladbach 1
    Germany
    Director
    Herweg 38b
    D-5060 Bergisch
    Gladbach 1
    Germany
    German28550160001
    DOWELL, John Rudkin
    40 Amesbury Road
    Moseley
    B13 8LE Birmingham
    West Midlands
    Director
    40 Amesbury Road
    Moseley
    B13 8LE Birmingham
    West Midlands
    EnglandBritish21337810001
    HARDY, Peter Norman
    3 Elbury Croft
    Knowle
    B93 9QW Solihull
    West Midlands
    Director
    3 Elbury Croft
    Knowle
    B93 9QW Solihull
    West Midlands
    British21338060001
    HEATH, Robert Christopher
    232 Station Road
    CW7 3DF Winsford
    Cheshire
    Director
    232 Station Road
    CW7 3DF Winsford
    Cheshire
    British57400830001
    HEMMING, Malcolm Lisle
    51 Lord Derby Road
    Gee Cross
    SK14 5EN Hyde
    Cheshire
    Director
    51 Lord Derby Road
    Gee Cross
    SK14 5EN Hyde
    Cheshire
    British29437220001
    HILL, Edward John
    2 Berestede Road
    Hammersmith
    W6 9NP London
    Director
    2 Berestede Road
    Hammersmith
    W6 9NP London
    British19688370001
    MACDONALD, Robert William
    13 Kingston Drive
    M33 2FS Sale
    Cheshire
    Director
    13 Kingston Drive
    M33 2FS Sale
    Cheshire
    British29437240001
    MARTIN, David William Gregory
    14 Barker Close
    Arbor Field
    RG1 6QG Reading
    Director
    14 Barker Close
    Arbor Field
    RG1 6QG Reading
    British45627040004
    MILLS, John Herbert, Dr
    85 Ashworth Park
    WA16 9DG Knutsford
    Cheshire
    Director
    85 Ashworth Park
    WA16 9DG Knutsford
    Cheshire
    EnglandBritish21475840001
    OGDEN, Andrew Thomas
    High Lea Barn
    High Lea Barn, Whins Lane
    BB12 7QU Simonstone
    Lancashire
    Director
    High Lea Barn
    High Lea Barn, Whins Lane
    BB12 7QU Simonstone
    Lancashire
    British21338080005
    PASKINS, William James
    15 Danebank Road
    WA13 9DQ Lymm
    Cheshire
    Director
    15 Danebank Road
    WA13 9DQ Lymm
    Cheshire
    British21338090001
    ROBERTS, John Maxwell, Dr
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    Director
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    United KingdomBritish13749500001
    ROBERTS, John Maxwell, Dr
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    Director
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    United KingdomBritish13749500001
    SARGENT, Michael Henry Joseph
    5c Chapel Lane
    WA15 0HN Hale Barns
    Cheshire
    Director
    5c Chapel Lane
    WA15 0HN Hale Barns
    Cheshire
    EnglandBritish111087920001
    SHORESON, Wilfred
    89 Silhill Hall Road
    B91 1JT Solihull
    West Midlands
    Director
    89 Silhill Hall Road
    B91 1JT Solihull
    West Midlands
    British21337800001
    SMITH, Alan Ormand
    17 Foxley Close
    WA13 0BS Lymm
    Cheshire
    Director
    17 Foxley Close
    WA13 0BS Lymm
    Cheshire
    United KingdomBritish21338110002

    Does INSPIRE DEFENCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 02, 1991
    Delivered On Dec 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    • Feb 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0