Company NameInspirational Furniture Ltd
Company StatusDissolved
Company Number04465320
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date3 October 2008 (15 years, 6 months ago)
Previous NamesInspirational Furniture Ltd. and Diamik Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameStephen Emlyn Pickup
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnsym Lodge
Water Lane
Eggborough
North Yorkshire
DN14 0PN
Secretary NamePatricia Pickup
NationalityEnglish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnsym Lodge
Water Lane, Eggborough
Goole
Yorkshire
DN14 0PN
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
19 April 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
14 November 2007O/C - replacement of liquidator (8 pages)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2007Appointment of a voluntary liquidator (1 page)
27 October 2007C/O replacement of liquidatorz\ (8 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o bdo stoy hayward 1 city square leeds west yorkshire LS1 2DP (1 page)
18 October 2007Liquidators statement of receipts and payments (5 pages)
5 April 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
23 March 2005Result of meeting of creditors (9 pages)
23 March 2005Administrator's progress report (8 pages)
15 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
17 February 2005Administrator's progress report (15 pages)
21 January 2005Notice of extension of period of Administration (1 page)
13 August 2004Administrator's progress report (6 pages)
8 April 2004Amended certificate of constitution of creditors' committee (1 page)
30 March 2004Result of meeting of creditors (42 pages)
4 March 2004Statement of administrator's proposal (39 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Form 2.12B supercedes previous (1 page)
10 January 2004Registered office changed on 10/01/04 from: ansym lodge water lane, eggborough north yorkshire DN14 0PN (1 page)
5 January 2004Appointment of an administrator (1 page)
28 November 2003Company name changed diamik LIMITED\certificate issued on 28/11/03 (2 pages)
20 August 2003Return made up to 20/06/03; full list of members (6 pages)
7 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Company name changed inspirational furniture LTD.\certificate issued on 11/04/03 (2 pages)
27 June 2002Secretary resigned (1 page)
20 June 2002Incorporation (13 pages)