INSPIREDSPACES ROCHDALE (PSP3) LIMITED

INSPIREDSPACES ROCHDALE (PSP3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINSPIREDSPACES ROCHDALE (PSP3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08114163
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INSPIREDSPACES ROCHDALE (PSP3) LIMITED?

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

    Where is INSPIREDSPACES ROCHDALE (PSP3) LIMITED located?

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

    What are the latest accounts for INSPIREDSPACES ROCHDALE (PSP3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for INSPIREDSPACES ROCHDALE (PSP3) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024

    What are the latest filings for INSPIREDSPACES ROCHDALE (PSP3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 21, 2024 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 01, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr James Peter Marsh on Aug 18, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Peter Marsh on Mar 01, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Appointment of James Peter Marsh as a director on Jan 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    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

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 21, 2019 with updates

    4 pagesCS01

    Appointment of Mr Michael John Gregory as a director on Jan 04, 2019

    2 pagesAP01

    Appointment of Ms Amanda Elizabeth Woods as a secretary on Jan 04, 2019

    2 pagesAP03

    Who are the officers of INSPIREDSPACES ROCHDALE (PSP3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Amanda Elizabeth
    More London Riverside
    SE1 2AQ London
    3
    England
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    England
    254388680001
    GREGORY, Michael John
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish210903710001
    MARSH, James Peter
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritish278818400039
    SAVJANI, Kalpesh
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish263637360001
    GEORGE, Timothy Francis
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    170054010001
    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
    171116100001
    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
    171116010001
    DAWSON, Peter James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    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
    FLAHERTY, Kate Louise
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish196888010004
    GEORGE, Timothy Francis
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    EnglandBritish24075160004
    HANSON, Gerard Eugene
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    United Kingdom
    Director
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    United Kingdom
    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
    MASON, Ian Anthony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomEnglish164025830002
    MILLS, Lee James
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    United KingdomBritish53951880001
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Director
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    United KingdomBritish166218840001

    Who are the persons with significant control of INSPIREDSPACES ROCHDALE (PSP3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AQ London
    3
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AQ London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8113991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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