Company NameInspired Devices Limited
Company StatusDissolved
Company Number02099597
CategoryPrivate Limited Company
Incorporation Date13 February 1987(37 years, 2 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Jeffrey Bentley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1990(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 16 September 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFriary Cottage Rotherham Road
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameCharles Malcolm Garrick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1990(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 16 September 1997)
RoleAdministrator
Correspondence Address4 Oliver Hill
Horsforth
Leeds
West Yorkshire
LS18 4JF
Director NameMr Anthony John Glasbey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1990(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 16 September 1997)
RoleAccountant
Correspondence Address8 Bircotes Walk
Rossington
Doncaster
South Yorkshire
DN11 0UH
Secretary NameMr Anthony John Glasbey
NationalityBritish
StatusClosed
Appointed06 July 1990(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address8 Bircotes Walk
Rossington
Doncaster
South Yorkshire
DN11 0UH
Director NameMr David Ian Lindsey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1990(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 April 1991)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Hawkesmoor Drive
Lichfield
Staffordshire
WS14 9YH

Location

Registered AddressGrant Thornton St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
13 January 1997Receiver's abstract of receipts and payments (2 pages)
13 January 1997Receiver ceasing to act (1 page)
17 September 1996Registered office changed on 17/09/96 from: 501 clossop road sheffield S10 2QE (1 page)
22 August 1996Receiver's abstract of receipts and payments (2 pages)
4 September 1995Receiver's abstract of receipts and payments (4 pages)
22 June 1995Death of receiver 11/04/95 (2 pages)