Company NameInspire Learning Limited
Company StatusDissolved
Company Number04716399
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)
Previous NameClubvalley Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Nicholas Abercrombie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(3 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 25 May 2016)
RoleConsultant & Trainer
Country of ResidenceUnited Kingdom
Correspondence Address12 Mount Road
Lansdown
Bath
BA1 5PW
Director NameDavid John Marshall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(3 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 25 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Cleave Prior
Outwood Lane
Chipstead
Surrey
CR5 3YF
Director NameProf Edward John Sallis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 25 May 2016)
RolePrincipal And Ceo
Country of ResidenceJersey
Correspondence AddressLes Pavots Park Estate
La Route Des Genets
St Brelade
JE3 8EQ
Secretary NameMs Kirsty Semple
NationalityBritish
StatusClosed
Appointed12 February 2007(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 25 May 2016)
RoleChartered Secretary
Correspondence AddressRopery House 16 - 18 The Cross
Wivenhoe
Essex
CO7 9QN
Director NameChristopher John Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleCEO
Correspondence Address41a Moreton Terrace
London
SW1V 2NS
Secretary NameMr Terence William Parker
NationalityBritish
StatusResigned
Appointed20 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Green
Abbotsley
St. Neots
Cambridgeshire
PE19 6UL
Director NameProf Susan Jean Cox
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2006)
RoleDean Of Management School
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Lodge Rose Grove
Keyworth
Nottingham
NG12 5HE
Secretary NameJohn Carpenter
NationalityBritish
StatusResigned
Appointed08 December 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address6 Wetherby Close
Stevenage
Hertfordshire
SG1 5RX
Director NameMr Andrew Jonathon Thomson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Symonds Lane
Linton
Cambridgeshire
CB21 4HY
Director NameNina Merchant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address35 Longhill Road
Ovingdean
Brighton
East Sussex
BN2 7BF
Director NameDr Claudette Cynthia Asgill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2008)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Fencepiece Road
Chigwell
Essex
IG7 5DX
Director NameMrs Beatrice Lesser Fraenkel
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Knowsley Road
Liverpool
Merseyside
L19 0PE
Director NameDame Ann Geraldine Limb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2008)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Willow Lane
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1FG
Director NameMr Lee Andrew Jasper
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RolePolicy Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Atherfold Road
Clapham North
London
SW9 9LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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
Address Matches2 other UK companies use this postal address

Financials

Year2008
Turnover£6,448,787
Gross Profit£1,421,947
Net Worth-£8,744
Cash£2,286,508
Current Liabilities£4,273,756

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Return of final meeting in a members' voluntary winding up (7 pages)
28 April 2015Liquidators' statement of receipts and payments to 16 February 2015 (6 pages)
28 April 2015Liquidators statement of receipts and payments to 16 February 2015 (6 pages)
22 April 2014Liquidators statement of receipts and payments to 16 February 2014 (6 pages)
22 April 2014Liquidators' statement of receipts and payments to 16 February 2014 (6 pages)
4 October 2013Liquidators' statement of receipts and payments to 16 February 2013 (7 pages)
4 October 2013Liquidators statement of receipts and payments to 16 February 2013 (7 pages)
10 December 2012Liquidators statement of receipts and payments to 16 February 2012 (7 pages)
10 December 2012Liquidators' statement of receipts and payments to 16 February 2012 (7 pages)
10 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 March 2011Declaration of solvency (4 pages)
10 March 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 10 March 2011 (2 pages)
3 February 2011Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages)
3 February 2011Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages)
9 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(6 pages)
12 June 2009Full accounts made up to 30 September 2008 (21 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 March 2009Accounting reference date shortened from 01/10/2008 to 30/09/2008 (1 page)
25 November 2008Accounting reference date shortened from 31/03/2009 to 01/10/2008 (1 page)
6 October 2008Registered office changed on 06/10/2008 from fourth floor 47 mark lane london EC3R 7QQ (1 page)
3 October 2008Appointment terminated director beatrice fraenkel (1 page)
3 October 2008Appointment terminated director claudette asgill (1 page)
3 October 2008Appointment terminated director ann limb (1 page)
19 September 2008Full accounts made up to 31 March 2008 (19 pages)
8 April 2008Appointment terminated director lee jasper (1 page)
8 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2007Memorandum and Articles of Association (7 pages)
14 December 2007Registered office changed on 14/12/07 from: third floor 10 greycoat place london W1P 1SB (1 page)
19 October 2007Particulars of mortgage/charge (3 pages)
4 July 2007Full accounts made up to 31 March 2007 (19 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
29 March 2007New director appointed (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
1 December 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
12 October 2006Full accounts made up to 31 March 2006 (17 pages)
10 October 2006Director resigned (1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 April 2006Return made up to 31/03/06; full list of members (8 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
11 November 2005Full accounts made up to 31 March 2005 (16 pages)
13 July 2005Registered office changed on 13/07/05 from: liberty house 222 regent street london W1B 5TR (1 page)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: regent arcade house 19-25 argyll street london W1F 7LS (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
19 August 2004Full accounts made up to 31 March 2004 (15 pages)
19 April 2004Return made up to 31/03/04; full list of members (8 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
14 September 2003Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003New director appointed (2 pages)
28 July 2003Memorandum and Articles of Association (9 pages)
22 July 2003Memorandum and Articles of Association (5 pages)
15 July 2003Company name changed clubvalley LIMITED\certificate issued on 15/07/03 (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
31 March 2003Incorporation (30 pages)