Company NameBuildinspire
Company StatusDissolved
Company Number03526849
CategoryPrivate Unlimited Company
Incorporation Date12 March 1998(26 years ago)
Dissolution Date17 May 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePamela Fry Clouston
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(1 week after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornmill Tosson
Rothbury
Morpeth
Northumberland
NE65 7NL
Director NameMr William David Clouston
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(1 week after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2005)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornmill Tosson
Rothbury
Morpeth
Northumberland
NE65 7NL
Secretary NameMr William David Clouston
NationalityBritish
StatusClosed
Appointed19 March 1998(1 week after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2005)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornmill Tosson
Rothbury
Morpeth
Northumberland
NE65 7NL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed13 March 1998(1 day after company formation)
Appointment Duration6 days (resigned 19 March 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1998(1 day after company formation)
Appointment Duration1 year (resigned 19 March 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitewww.buildinspire.com/

Location

Registered Address7 Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Turnover£137,524
Gross Profit£66,515
Net Worth£250,304
Cash£112,733
Current Liabilities£17,429

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Application for striking-off (1 page)
14 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2004Members' assent for rereg from LTD to UNLTD (2 pages)
12 November 2004Re-registration of Memorandum and Articles (16 pages)
12 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 November 2004Declaration of assent for reregistration to UNLTD (2 pages)
12 November 2004Application for reregistration from LTD to UNLTD (3 pages)
12 November 2004Certificate of re-registration from Limited to Unlimited (1 page)
26 October 2004Full accounts made up to 31 March 2004 (11 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 March 2003 (12 pages)
2 April 2003Return made up to 12/03/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 March 2002 (12 pages)
18 April 2002Return made up to 12/03/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 March 2001 (11 pages)
13 April 2001Return made up to 12/03/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
22 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 April 1998Ad 03/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 March 1998New secretary appointed (2 pages)
23 March 1998Ad 19/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 March 1998£ nc 100/1000 13/03/98 (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Memorandum and Articles of Association (10 pages)
12 March 1998Incorporation (12 pages)