INSPIRE LEADERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameINSPIRE LEADERSHIP
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05728128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INSPIRE LEADERSHIP?

    • (8042) /

    Where is INSPIRE LEADERSHIP located?

    Registered Office Address
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSPIRE LEADERSHIP?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What is the status of the latest annual return for INSPIRE LEADERSHIP?

    Annual Return
    Last Annual Return

    What are the latest filings for INSPIRE LEADERSHIP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Feb 16, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2013

    7 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2012

    7 pages4.68

    Registered office address changed from * 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP United Kingdom* on Jun 08, 2011

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Secretary's details changed for Ms Kirsty Semple on Feb 01, 2011

    2 pagesCH03

    Previous accounting period extended from Sep 30, 2009 to Mar 31, 2010

    1 pagesAA01

    Annual return made up to Mar 02, 2010 no member list

    4 pagesAR01

    Director's details changed for Professor Edward John Sallis on Mar 29, 2010

    2 pagesCH01

    Director's details changed for David John Marshall on Mar 29, 2010

    2 pagesCH01

    Director's details changed for Professor Nicholas Abercrombie on Mar 29, 2010

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2008

    22 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    Group of companies' accounts made up to Mar 31, 2008

    22 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of INSPIRE LEADERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPLE, Kirsty
    16 - 18 The Cross
    CO7 9QN Wivenhoe
    Ropery House
    Essex
    Secretary
    16 - 18 The Cross
    CO7 9QN Wivenhoe
    Ropery House
    Essex
    British119026250001
    ABERCROMBIE, Nicholas, Dr
    12 Mount Road
    Lansdown
    BA1 5PW Bath
    Director
    12 Mount Road
    Lansdown
    BA1 5PW Bath
    United KingdomBritish60756840002
    MARSHALL, David John
    9 Cleave Prior
    Outwood Lane
    CR5 3YF Chipstead
    Surrey
    Director
    9 Cleave Prior
    Outwood Lane
    CR5 3YF Chipstead
    Surrey
    EnglandBritish66805810001
    SALLIS, Edward John, Professor
    Les Pavots Park Estate
    La Route Des Genets
    JE3 8EQ St Brelade
    Jersey
    Director
    Les Pavots Park Estate
    La Route Des Genets
    JE3 8EQ St Brelade
    Jersey
    JerseyBritish116494060001
    CARPENTER, John
    6 Wetherby Close
    SG1 5RX Stevenage
    Hertfordshire
    Secretary
    6 Wetherby Close
    SG1 5RX Stevenage
    Hertfordshire
    British102346730001
    ASGILL, Claudette Cynthia, Dr
    249 Fencepiece Road
    IG7 5DX Chigwell
    Essex
    Director
    249 Fencepiece Road
    IG7 5DX Chigwell
    Essex
    United KingdomBritish75411500001
    FRAENKEL, Beatrice Lesser
    8 Knowsley Road
    L19 0PE Liverpool
    Merseyside
    Director
    8 Knowsley Road
    L19 0PE Liverpool
    Merseyside
    EnglandBritish34785370001
    JASPER, Lee Andrew
    46 Atherfold Road
    SW9 9LW Clapham North
    London
    Director
    46 Atherfold Road
    SW9 9LW Clapham North
    London
    United KingdomBritish79118860001
    LIMB, Ann Geraldine, Dame
    3 Willow Lane
    Stony Stratford
    MK11 1FG Milton Keynes
    Trinity House
    Buckinghamshire
    Director
    3 Willow Lane
    Stony Stratford
    MK11 1FG Milton Keynes
    Trinity House
    Buckinghamshire
    EnglandBritish111098110001
    MERCHANT, Nina
    35 Longhill Road
    Ovingdean
    BN2 7BF Brighton
    East Sussex
    Director
    35 Longhill Road
    Ovingdean
    BN2 7BF Brighton
    East Sussex
    British111142720001

    Does INSPIRE LEADERSHIP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2011Commencement of winding up
    Jun 09, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Colin John Sanders
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    Georgina Marie Eason
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London

    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