Company NameInspirational Engineering Limited
DirectorJohn Robert Campey
Company StatusDissolved
Company Number03188683
CategoryPrivate Limited Company
Incorporation Date19 April 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Robert Campey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RoleConstruction
Correspondence Address15
Kingsley Avenue
Whitley Bay
Tyne & Wear
NE25 8RX
Secretary NameMr John Anderson Brewis
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clovelly Gardens
Whitley Bay
Tyne And Wear
NE26 1PZ
Director NameDavid John Simpson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Hazeldene
Monkseaton
Whitley Bay
Tyne And Wear
NE25 9AL
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Liquidators statement of receipts and payments (6 pages)
31 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2002Liquidators statement of receipts and payments (6 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (6 pages)
16 March 2001Liquidators statement of receipts and payments (6 pages)
14 September 2000Liquidators statement of receipts and payments (6 pages)
16 March 2000Liquidators statement of receipts and payments (6 pages)
15 September 1999Liquidators statement of receipts and payments (6 pages)
16 September 1998Registered office changed on 16/09/98 from: 162 park view whitley bay tyne and wear (1 page)
16 September 1998Statement of affairs (5 pages)
16 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 1998Appointment of a voluntary liquidator (1 page)
13 July 1998Director resigned (1 page)
30 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 June 1997Return made up to 19/04/97; full list of members (6 pages)
18 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
13 June 1996Ad 19/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996Registered office changed on 31/05/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
19 April 1996Incorporation (7 pages)