Active - Proposal to Strike off
Company Information for 4 INSPIRATION LIMITED
COTON FARM, BROMPTON CROSS HOUSES, SHREWSBURY, SY5 6LF,
|
Company Registration Number
03724646
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
4 INSPIRATION LIMITED | |
Legal Registered Office | |
COTON FARM BROMPTON CROSS HOUSES SHREWSBURY SY5 6LF Other companies in SY5 | |
Company Number | 03724646 | |
---|---|---|
Company ID Number | 03724646 | |
Date formed | 1999-03-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:49:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
4 INSPIRATIONS YOGA LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
TERESA MEE |
||
JOHN EDWARD LEES |
||
TERESA MEE |
||
CLAIRE MARGARET WILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWTIQUES LIMITED | Company Secretary | 2000-03-06 | CURRENT | 1993-05-10 | Active - Proposal to Strike off | |
DEALERS DIRECT LIMITED | Company Secretary | 1999-03-02 | CURRENT | 1999-03-02 | Active - Proposal to Strike off | |
THE SHOP IN A BOX LIMITED | Company Secretary | 1998-09-17 | CURRENT | 1998-09-17 | Active | |
DEALERS LIMITED | Company Secretary | 1998-08-27 | CURRENT | 1998-08-27 | Active | |
ENGLISH COUNTRY HOMES & GARDENS LIMITED | Company Secretary | 1998-06-19 | CURRENT | 1998-06-19 | Active | |
ENGLISH COUNTRY GARDENS LIMITED | Company Secretary | 1998-03-05 | CURRENT | 1998-03-05 | Dissolved 2018-07-10 | |
ENGLISH COUNTRY HOMES LIMITED | Company Secretary | 1996-09-05 | CURRENT | 1996-09-05 | Active | |
UNIVERSAL RECLAMATION LIMITED | Company Secretary | 1993-02-06 | CURRENT | 1992-02-06 | Active - Proposal to Strike off | |
GLORY HOLE LIMITED(THE) | Company Secretary | 1991-04-19 | CURRENT | 1980-05-12 | Active | |
MHML 1001 LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
SALOPIAN LAND AND PROPERTY LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
DEALERS (LAND & PROPERTY) LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
NEWTIQUES LIMITED | Director | 2000-03-06 | CURRENT | 1993-05-10 | Active - Proposal to Strike off | |
DEALERS DIRECT LIMITED | Director | 1999-03-02 | CURRENT | 1999-03-02 | Active - Proposal to Strike off | |
THE SHOP IN A BOX LIMITED | Director | 1998-09-17 | CURRENT | 1998-09-17 | Active | |
DEALERS LIMITED | Director | 1998-08-27 | CURRENT | 1998-08-27 | Active | |
ENGLISH COUNTRY HOMES & GARDENS LIMITED | Director | 1998-06-19 | CURRENT | 1998-06-19 | Active | |
ENGLISH COUNTRY GARDENS LIMITED | Director | 1998-03-05 | CURRENT | 1998-03-05 | Dissolved 2018-07-10 | |
ENGLISH COUNTRY HOMES LIMITED | Director | 1996-09-05 | CURRENT | 1996-09-05 | Active | |
UNIVERSAL RECLAMATION LIMITED | Director | 1994-02-06 | CURRENT | 1992-02-06 | Active - Proposal to Strike off | |
GLORY HOLE LIMITED(THE) | Director | 1991-04-19 | CURRENT | 1980-05-12 | Active | |
MHML 1001 LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
SALOPIAN LAND AND PROPERTY LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
ENGLISH COUNTRY HOMES LIMITED | Director | 2013-09-07 | CURRENT | 1996-09-05 | Active | |
UNIVERSAL RECLAMATION LIMITED | Director | 2013-01-07 | CURRENT | 1992-02-06 | Active - Proposal to Strike off | |
ENGLISH COUNTRY HOMES & GARDENS LIMITED | Director | 2000-01-26 | CURRENT | 1998-06-19 | Active | |
DEALERS LIMITED | Director | 2000-01-26 | CURRENT | 1998-08-27 | Active | |
GLORY HOLE LIMITED(THE) | Director | 1982-05-01 | CURRENT | 1980-05-12 | Active | |
CMS JAW LIMITED | Director | 1992-04-19 | CURRENT | 1977-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARGARET WILD / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA MEE / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEES / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS TERESA MEE / 01/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPTARTICLES20/03/00 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/00 | |
ORES13 | RECLASSIFIED 20/03/00 | |
88(2)R | AD 20/03/00--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ENGLISH COUNTRY HOMES & GARDENS LIMITED |
Creditors Due Within One Year | 2012-05-31 | £ 0 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4 INSPIRATION LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 0 |
Current Assets | 2012-05-31 | £ 0 |
Debtors | 2013-05-31 | £ 0 |
Shareholder Funds | 2013-05-31 | £ 0 |
Shareholder Funds | 2012-05-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 4 INSPIRATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |