Company NameInspire You Limited
Company StatusDissolved
Company Number04666022
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameHelen Jayne Chapman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleConsultant
Correspondence Address5 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Secretary NameMona Alfreda Gallacher
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Carlbury Avenue
Acklam
Middlesbrough
Cleveland
TS5 8SE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£108
Current Liabilities£108

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
10 July 2007Registered office changed on 10/07/07 from: 5 pennal grove ingleby barwick stockton on tees cleveland TS17 5HP (1 page)
27 April 2007Return made up to 13/02/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 March 2006Return made up to 13/02/06; full list of members (7 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 May 2005Return made up to 13/02/05; full list of members (7 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 June 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 February 2003Incorporation (15 pages)