INSPIRE GLG LTD

Register to unlock more data on OkredoRegister

INSPIRE GLG LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04607753

Incorporation date

03/12/2002

Size

Small

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon05/04/2017
Final Gazette dissolved following liquidation
dot icon05/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2016
Liquidators' statement of receipts and payments to 2016-09-05
dot icon26/11/2015
Liquidators' statement of receipts and payments to 2015-09-05
dot icon11/11/2014
Liquidators' statement of receipts and payments to 2014-09-05
dot icon09/10/2013
Liquidators' statement of receipts and payments to 2013-09-05
dot icon18/10/2012
Liquidators' statement of receipts and payments to 2012-09-05
dot icon06/10/2011
Appointment of a voluntary liquidator
dot icon05/09/2011
Administrator's progress report to 2011-09-02
dot icon05/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/03/2011
Administrator's progress report to 2011-03-15
dot icon11/11/2010
Statement of affairs with form 2.14B
dot icon11/11/2010
Statement of administrator's proposal
dot icon29/09/2010
Appointment of an administrator
dot icon29/09/2010
Registered office address changed from Severn House Riverside North Bewdley Worcestershire DY12 1AB on 2010-09-30
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2010
Accounts for a small company made up to 2009-03-31
dot icon15/03/2010
Accounts for a small company made up to 2008-03-31
dot icon22/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/10/2009
Appointment of Gareth Haydn John Evans as a director
dot icon24/10/2009
Termination of appointment of Paul Williams as a director
dot icon15/06/2009
Appointment terminated secretary jacqueline elmore
dot icon15/06/2009
Appointment terminated director david griffiths
dot icon22/04/2009
Administrator's progress report to 2009-03-31
dot icon05/04/2009
Administrator's progress report to 2009-03-31
dot icon05/04/2009
Notice of end of Administration
dot icon02/04/2009
Result of meeting of creditors
dot icon30/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/03/2009
Statement of administrator's proposal
dot icon23/02/2009
Return made up to 04/12/08; full list of members
dot icon12/01/2009
Appointment of an administrator
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon19/12/2007
Return made up to 04/12/07; full list of members
dot icon04/11/2007
Secretary resigned
dot icon04/11/2007
New secretary appointed
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
New secretary appointed
dot icon08/08/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon28/05/2007
New director appointed
dot icon20/12/2006
Return made up to 04/12/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 04/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/05/2005
Registered office changed on 27/05/05 from: 27 sansome walk worcester worcestershire WR1 1NU
dot icon16/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 04/12/04; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/04/2004
Secretary resigned
dot icon04/04/2004
New secretary appointed
dot icon23/02/2004
Return made up to 04/12/03; full list of members
dot icon11/02/2004
New director appointed
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Ad 20/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon27/11/2003
Certificate of change of name
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
dot iconNext due on
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/2002 - 03/12/2002
99600
Evans, Gareth Haydn John
Director
27/08/2009 - Present
4
Lawson, Christopher James
Secretary
30/07/2007 - 30/10/2007
2
Griffiths, Corinne Lesley
Director
03/12/2002 - 20/11/2003
-
Griffiths, David Murray
Director
19/11/2003 - 07/06/2009
3

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 INSPIRE GLG LTD

INSPIRE GLG LTD is an(a) Dissolved company incorporated on 03/12/2002 with the registered office located at Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSPIRE GLG LTD?

toggle

INSPIRE GLG LTD is currently Dissolved. It was registered on 03/12/2002 and dissolved on 05/04/2017.

Where is INSPIRE GLG LTD located?

toggle

INSPIRE GLG LTD is registered at Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8PH.

What does INSPIRE GLG LTD do?

toggle

INSPIRE GLG LTD operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for INSPIRE GLG LTD?

toggle

The latest filing was on 05/04/2017: Final Gazette dissolved following liquidation.