INSPIREDSPACES TAMESIDE (PSP2) LIMITED
Overview
| Company Name | INSPIREDSPACES TAMESIDE (PSP2) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06569837 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INSPIREDSPACES TAMESIDE (PSP2) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2013 |
| Next Accounts Due On | Sep 30, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest confirmation statement for INSPIREDSPACES TAMESIDE (PSP2) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 18, 2017 |
| Next Confirmation Statement Due | May 02, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for INSPIREDSPACES TAMESIDE (PSP2) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INSPIREDSPACES TAMESIDE (PSP2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Kate Louise Flaherty as a director on Nov 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kalpesh Savjani as a director on Nov 20, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kate Louise Flaherty as a director on Sep 03, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Elizabeth Mackreth as a secretary on Sep 03, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anne Catherine Ramsay as a secretary on Sep 03, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Francis Robin Herzberg as a director on Sep 03, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Miss Jane Elizabeth Mackreth on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Appointment of Mr Francis Robin Herzberg as a director on Feb 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter James Dawson as a director on Feb 06, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Miss Jane Elizabeth Mackreth on Jan 08, 2018 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018 | 1 pages | CH03 | ||||||||||
Termination of appointment of Martyn Andrew Trodd as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Martyn Andrew Trodd on Oct 20, 2016 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Peter James Dawson on Oct 20, 2016 | 3 pages | CH01 | ||||||||||
Registered office address changed from , 24 Birch Street, Wolverhampton, WV1 4HY to 3 More London Riverside London SE1 2AQ on Dec 05, 2016 | 2 pages | AD01 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Who are the officers of INSPIREDSPACES TAMESIDE (PSP2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAVJANI, Kalpesh | Director | SE1 2AQ London 3 More London Riverside England | England | British | 263637360001 | |||||
| GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
| MACKRETH, Jane Elizabeth | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | Other | 129482280004 | ||||||
| RAMSAY, Anne Catherine | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | Other | 125380750001 | ||||||
| CHESTER, Jonathan Roger | Director | 4 Thruppence Close Westwood Heath CV4 8HY Coventry Warwickshire | United Kingdom | British | 94576750002 | |||||
| DAWSON, Peter James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House | United Kingdom | British | 104144070002 | |||||
| FARLEY, Graham | Director | Manor Close Hinstock TF9 2TZ Market Drayton 9 Shropshire United Kingdom | United Kingdom | British | 183764380001 | |||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||
| FLAHERTY, Kate Louise | Director | More London Riverside SE1 2AQ London 3 England | England | British | 196888010004 | |||||
| GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | 24075160004 | |||||
| HANSON, Gerard Eugene | Director | Cottage Striple Lane HG3 3HA Hartwith Highfield Farm Harrogate | England | British | 222440380001 | |||||
| HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 52429400001 | |||||
| MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | 53951880001 | |||||
| TRODD, Martyn Andrew | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House | United Kingdom | British | 131018780002 |
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