Company NameInspire Health Limited
Company StatusDissolved
Company Number05289106
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Rowan Peter Kenny
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NE
Director NameMrs Jane Elizabeth Kenny
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(11 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 30 October 2007)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address19 Kenwood Park Road
Nether Edge
Sheffield
South Yorkshire
S7 1NE
Secretary NameMrs Jane Elizabeth Kenny
NationalityBritish
StatusClosed
Appointed01 November 2005(11 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 30 October 2007)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address19 Kenwood Park Road
Nether Edge
Sheffield
South Yorkshire
S7 1NE
Director NameMaria Luisa McAlindon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleRegistered Nurse
Correspondence Address174 Psalter Lane
Sheffield
South Yorkshire
S11 8UR
Secretary NameMaria Luisa McAlindon
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleRegistered Nurse
Correspondence Address174 Psalter Lane
Sheffield
South Yorkshire
S11 8UR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Kenwood Park Road
Nether Edge
Sheffield
South Yorkshire
S7 1NF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£11,065
Cash£5,726
Current Liabilities£1,412

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
6 January 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 April 2006Return made up to 17/11/05; full list of members (2 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Director resigned (1 page)
14 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 2 westbrook court, sharrow vale road, sheffield south yorkshire S11 8YZ (1 page)
10 December 2004Ad 17/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2004New secretary appointed;new director appointed (2 pages)
26 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
17 November 2004Incorporation (20 pages)