Company NameInspired Learning Limited
Company StatusDissolved
Company Number06598920
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Dennis Joseph Laverty
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dukes Meadow
Brockwell Mews
Backworh
Tyne And Wear
NE27 0GD
Director NameMrs Marian Laverty
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dukes Meadow
Brockwell Mews
Backworth
Tyne And Wear
NE27 0GD
Secretary NameMrs Marian Laverty
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dukes Meadow
Brockwell Mews
Backworth
Tyne And Wear
NE27 0GD

Contact

Websiteinspired-learning.co.uk
Telephone0191 2686269
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Tyne View
Tyne View
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Marian Laverty
50.00%
Ordinary
50 at £1Mr Dennis Joseph Laverty
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 August 2017Notification of Dennis Joseph Laverty as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Dennis Joseph Laverty as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
9 November 2016Registered office address changed from 5 Dukes Meadow Brockwell Mews Backworth Newcastle-upon-Tyne Tyne & Wear NE27 0GD to 4 Tyne View Tyne View Newcastle upon Tyne NE15 8DE on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 5 Dukes Meadow Brockwell Mews Backworth Newcastle-upon-Tyne Tyne & Wear NE27 0GD to 4 Tyne View Tyne View Newcastle upon Tyne NE15 8DE on 9 November 2016 (1 page)
7 November 2016Termination of appointment of Marian Laverty as a secretary on 26 October 2016 (1 page)
7 November 2016Termination of appointment of Marian Laverty as a secretary on 26 October 2016 (1 page)
7 November 2016Termination of appointment of Marian Laverty as a director on 24 October 2016 (1 page)
7 November 2016Termination of appointment of Marian Laverty as a director on 24 October 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 June 2011Director's details changed for Ms Marian Gibson on 28 May 2011 (2 pages)
15 June 2011Director's details changed for Ms Marian Gibson on 28 May 2011 (2 pages)
15 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Ms Marian Gibson on 28 May 2011 (1 page)
15 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Ms Marian Gibson on 28 May 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 May 2009Director appointed ms marian gibson (1 page)
29 May 2009Director appointed ms marian gibson (1 page)
29 May 2009Return made up to 21/05/09; full list of members (4 pages)
29 May 2009Return made up to 21/05/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
24 March 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
21 May 2008Incorporation (13 pages)
21 May 2008Incorporation (13 pages)