Company NameInspire People Limited
Company StatusDissolved
Company Number04435361
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Peter Gavin Medhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(1 week after company formation)
Appointment Duration12 years, 1 month (closed 11 July 2014)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address44 St Georges Road
Broadstairs
Kent
CT10 1NR
Secretary NameHelen Medhurst
NationalityBritish
StatusClosed
Appointed12 June 2002(1 month after company formation)
Appointment Duration12 years, 1 month (closed 11 July 2014)
RoleCompany Director
Correspondence Address44 St Georges Road
Broadstairs
Kent
CT10 1NR
Director NameHarkanwal Adluck
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 11 July 2014)
RoleCompany Director
Correspondence Address360 Jersey Road
Osterley
Middlesex
TW7 5PL
Director NamePatrick Hanion
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 11 July 2014)
RoleCompany Director
Correspondence Address28 Laton Road
Hastings
East Sussex
TN34 2ES
Director NameJecalma Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address17
Ruislip
Middlesex
HA4 9NB
Secretary NameJecalma Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address262-270 Field End Road
Eastcote
Ruislip
Middlesex
HA4 9NB

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

675 at £1Andrew Peter Gavin Medhurst
67.50%
Ordinary A
225 at £1Patrick Hanlon
22.50%
Ordinary B
100 at £1Harkanwal Auluck
10.00%
Ordinary C

Financials

Year2014
Net Worth£30,324
Cash£350
Current Liabilities£150,403

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
24 May 2013Liquidators statement of receipts and payments to 22 March 2013 (10 pages)
24 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (10 pages)
2 April 2012Registered office address changed from 7 the Broadway Broadstairs Kent CT10 2AD on 2 April 2012 (2 pages)
2 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Statement of affairs with form 4.19 (6 pages)
2 April 2012Registered office address changed from 7 the Broadway Broadstairs Kent CT10 2AD on 2 April 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 December 2011Director's details changed for Harkanwal Adluck on 1 November 2011 (3 pages)
7 December 2011Director's details changed for Harkanwal Adluck on 1 November 2011 (3 pages)
28 July 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1,000
(7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 August 2009Return made up to 10/05/09; full list of members (4 pages)
18 November 2008Director appointed patrick hanion (2 pages)
18 November 2008Ad 04/08/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
18 November 2008Resolutions
  • RES13 ‐ Conversion of shares 04/08/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2008Nc inc already adjusted 04/08/08 (1 page)
18 November 2008Director appointed harkanwal adluck (2 pages)
18 November 2008Notice of assignment of name or new name to shares (2 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2008Secretary's change of particulars / helen medhurst / 26/10/2007 (1 page)
16 June 2008Return made up to 10/05/08; full list of members (3 pages)
16 June 2008Director's change of particulars / andrew medhurst / 26/10/2007 (1 page)
28 August 2007Secretary's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 7 the broadway broadstairs kent CT10 2AD (1 page)
14 June 2007Return made up to 10/05/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: old station road loughton essex IG10 4PL (1 page)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 10/05/06; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
16 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
23 December 2005Return made up to 10/05/05; full list of members (6 pages)
5 December 2005Registered office changed on 05/12/05 from: haslers old station road loughton essex IG10 4PL (1 page)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 August 2005Registered office changed on 08/08/05 from: 60 welbeck street london W1G 9BH (1 page)
23 June 2005Particulars of mortgage/charge (3 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 June 2004Return made up to 10/05/04; full list of members (6 pages)
9 June 2004Secretary's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
8 May 2004Particulars of mortgage/charge (5 pages)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
17 October 2002Registered office changed on 17/10/02 from: conex house 148 field end road eastcote middlesex HA5 1RT (1 page)
26 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
10 May 2002Incorporation (12 pages)