Company NameInspiral Limited
Company StatusDissolved
Company Number05908979
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date8 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip William Shankland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
6 Ranmoor Crescent
Sheffield
S10 3GU
Secretary NameMr Philip William Shankland
StatusClosed
Appointed31 July 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 08 May 2013)
RoleCompany Director
Correspondence AddressThe Dower House 6 Ranmmor Crescent
Sheffield
S10 3GU
Director NameMr David Grant Keir
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stainton Road
Sheffield
South Yorkshire
S11 7AX
Secretary NamePhilip William Shankland
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
6 Ranmoor Crescent
Sheffield
S10 3GU
Secretary NameMr Richard Anthony Cunningham
NationalityBritish
StatusResigned
Appointed01 March 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2009)
RoleFinance Manager
Correspondence Address76 Woodholm Road
Ecclesall
Sheffield
South Yorkshire
S11 9HT

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at 1Philip William Shankland
100.00%
Ordinary

Financials

Year2014
Net Worth£8,985
Cash£28,330
Current Liabilities£98,153

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
8 February 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
15 November 2012Liquidators' statement of receipts and payments to 18 October 2012 (12 pages)
15 November 2012Liquidators' statement of receipts and payments to 18 October 2012 (12 pages)
15 November 2012Liquidators statement of receipts and payments to 18 October 2012 (12 pages)
1 December 2011Liquidators statement of receipts and payments to 18 October 2011 (10 pages)
1 December 2011Liquidators' statement of receipts and payments to 18 October 2011 (10 pages)
1 December 2011Liquidators' statement of receipts and payments to 18 October 2011 (10 pages)
25 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-19
(1 page)
25 October 2010Statement of affairs with form 4.19 (6 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Registered office address changed from the Workstation 15 Paternoster Row Sheffield S1 2BX on 25 October 2010 (2 pages)
25 October 2010Statement of affairs with form 4.19 (6 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Registered office address changed from The Workstation 15 Paternoster Row Sheffield S1 2BX on 25 October 2010 (2 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 November 2009Termination of appointment of Richard Cunningham as a secretary (1 page)
4 November 2009Appointment of Mr Philip William Shankland as a secretary (1 page)
4 November 2009Appointment of Mr Philip William Shankland as a secretary (1 page)
4 November 2009Termination of appointment of Richard Cunningham as a secretary (1 page)
25 September 2009Return made up to 17/08/09; full list of members (3 pages)
25 September 2009Return made up to 17/08/09; full list of members (3 pages)
10 September 2008Return made up to 17/08/08; full list of members (3 pages)
10 September 2008Return made up to 17/08/08; full list of members (3 pages)
21 August 2008Appointment Terminated Director david keir (1 page)
21 August 2008Appointment terminated director david keir (1 page)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 October 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
15 October 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Registered office changed on 25/08/06 from: the workstation 15 patermoster row sheffield S1 2BX (1 page)
25 August 2006Registered office changed on 25/08/06 from: the workstation 15 patermoster row sheffield S1 2BX (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Incorporation (7 pages)
17 August 2006New director appointed (1 page)
17 August 2006Incorporation (7 pages)