INSPIRATIONS GYM LIMITED

Register to unlock more data on OkredoRegister

INSPIRATIONS GYM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04677661

Incorporation date

24/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon09/12/2015
Final Gazette dissolved following liquidation
dot icon09/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2015
Liquidators' statement of receipts and payments to 2015-05-24
dot icon03/08/2014
Liquidators' statement of receipts and payments to 2014-05-24
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-05-24
dot icon25/06/2013
Appointment of a voluntary liquidator
dot icon25/06/2013
Insolvency court order
dot icon23/06/2013
Insolvency court order
dot icon23/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon05/06/2012
Registered office address changed from Lower Broadway Didcot Oxfordshire OX11 8ET on 2012-06-06
dot icon31/05/2012
Statement of affairs with form 4.19
dot icon31/05/2012
Appointment of a voluntary liquidator
dot icon31/05/2012
Resolutions
dot icon21/05/2012
First Gazette notice for compulsory strike-off
dot icon07/03/2012
Appointment of Abigail Hunt Brough as a director
dot icon01/03/2012
Termination of appointment of Mark Randell as a director
dot icon01/03/2012
Termination of appointment of Sharon Randell as a secretary
dot icon01/03/2012
Termination of appointment of Sharon Randell as a director
dot icon01/03/2012
Appointment of Mr Alan Hunt Brough as a director
dot icon01/03/2012
Appointment of Mr Ashley James Brown as a director
dot icon27/02/2012
Withdraw the company strike off application
dot icon23/02/2012
Application to strike the company off the register
dot icon03/04/2011
Termination of appointment of Ashley Brown as a director
dot icon02/03/2011
Annual return made up to 2011-02-26 no member list
dot icon28/02/2011
Compulsory strike-off action has been discontinued
dot icon27/02/2011
Annual return made up to 2011-02-25 no member list
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon24/02/2010
Annual return made up to 2010-02-25 no member list
dot icon16/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon17/05/2009
Annual return made up to 25/02/09
dot icon19/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/07/2008
Annual return made up to 25/02/08
dot icon23/06/2008
Appointment terminated secretary sharon randell
dot icon26/05/2008
Appointment terminated director helen sharples
dot icon26/05/2008
Appointment terminated director paul sharples
dot icon27/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Annual return made up to 25/02/07
dot icon21/03/2007
Secretary's particulars changed;director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon20/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/03/2006
Annual return made up to 25/02/06
dot icon14/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/03/2005
Annual return made up to 25/02/05
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/03/2004
Annual return made up to 25/02/04
dot icon16/12/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon28/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New secretary appointed;new director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
Director resigned
dot icon02/04/2003
Registered office changed on 03/04/03 from: 31 corsham street london N1 6DR
dot icon05/03/2003
Secretary resigned
dot icon24/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
24/02/2003 - 24/02/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
24/02/2003 - 24/02/2003
6842
L & A SECRETARIAL LIMITED
Corporate Director
24/02/2003 - 24/02/2003
226
Randell, Mark Peter
Director
24/02/2003 - 14/02/2012
-
Brown, Ashley James
Director
14/02/2012 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSPIRATIONS GYM LIMITED

INSPIRATIONS GYM LIMITED is an(a) Dissolved company incorporated on 24/02/2003 with the registered office located at The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSPIRATIONS GYM LIMITED?

toggle

INSPIRATIONS GYM LIMITED is currently Dissolved. It was registered on 24/02/2003 and dissolved on 09/12/2015.

Where is INSPIRATIONS GYM LIMITED located?

toggle

INSPIRATIONS GYM LIMITED is registered at The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does INSPIRATIONS GYM LIMITED do?

toggle

INSPIRATIONS GYM LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for INSPIRATIONS GYM LIMITED?

toggle

The latest filing was on 09/12/2015: Final Gazette dissolved following liquidation.