INSPIREDSPACES TAMESIDE (PSP2) LIMITED

INSPIREDSPACES TAMESIDE (PSP2) LIMITED

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

    Company NameINSPIREDSPACES TAMESIDE (PSP2) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 06569837
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INSPIREDSPACES TAMESIDE (PSP2) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INSPIREDSPACES TAMESIDE (PSP2) LIMITED located?

    Registered Office Address
    3 More London Riverside
    SE1 2AQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSPIREDSPACES TAMESIDE (PSP2) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for INSPIREDSPACES TAMESIDE (PSP2) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 18, 2017
    Next Confirmation Statement DueMay 02, 2017
    OverdueYes

    What is the status of the latest annual return for INSPIREDSPACES TAMESIDE (PSP2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INSPIREDSPACES TAMESIDE (PSP2) LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Kate Louise Flaherty as a director on Nov 20, 2020

    1 pagesTM01

    Appointment of Mr Kalpesh Savjani as a director on Nov 20, 2020

    2 pagesAP01

    Appointment of Ms Kate Louise Flaherty as a director on Sep 03, 2018

    2 pagesAP01

    Termination of appointment of Jane Elizabeth Mackreth as a secretary on Sep 03, 2018

    1 pagesTM02

    Termination of appointment of Anne Catherine Ramsay as a secretary on Sep 03, 2018

    1 pagesTM02

    Termination of appointment of Francis Robin Herzberg as a director on Sep 03, 2018

    1 pagesTM01

    Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR to 3 More London Riverside London SE1 2AQ on Sep 06, 2018

    1 pagesAD01

    Secretary's details changed for Anne Catherine Ramsay on Jun 25, 2018

    1 pagesCH03

    Secretary's details changed for Miss Jane Elizabeth Mackreth on Jun 25, 2018

    1 pagesCH03

    Appointment of Mr Francis Robin Herzberg as a director on Feb 06, 2018

    2 pagesAP01

    Termination of appointment of Peter James Dawson as a director on Feb 06, 2018

    1 pagesTM01

    Secretary's details changed for Miss Jane Elizabeth Mackreth on Jan 08, 2018

    1 pagesCH03

    Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018

    1 pagesCH03

    Termination of appointment of Martyn Andrew Trodd as a director on Dec 15, 2017

    1 pagesTM01

    Director's details changed for Martyn Andrew Trodd on Oct 20, 2016

    3 pagesCH01

    Director's details changed for Mr Peter James Dawson on Oct 20, 2016

    3 pagesCH01

    Registered office address changed from , 24 Birch Street, Wolverhampton, WV1 4HY to 3 More London Riverside London SE1 2AQ on Dec 05, 2016

    2 pagesAD01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Apr 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 14,400
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Who are the officers of INSPIREDSPACES TAMESIDE (PSP2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVJANI, Kalpesh
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritish263637360001
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    MACKRETH, Jane Elizabeth
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other129482280004
    RAMSAY, Anne Catherine
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other125380750001
    CHESTER, Jonathan Roger
    4 Thruppence Close Westwood Heath
    CV4 8HY Coventry
    Warwickshire
    Director
    4 Thruppence Close Westwood Heath
    CV4 8HY Coventry
    Warwickshire
    United KingdomBritish94576750002
    DAWSON, Peter James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United KingdomBritish104144070002
    FARLEY, Graham
    Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    9
    Shropshire
    United Kingdom
    Director
    Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    9
    Shropshire
    United Kingdom
    United KingdomBritish183764380001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritish183764380001
    FLAHERTY, Kate Louise
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish196888010004
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritish24075160004
    HANSON, Gerard Eugene
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    Director
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    EnglandBritish222440380001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish52429400001
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritish53951880001
    TRODD, Martyn Andrew
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United KingdomBritish131018780002

    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