Company NameInspire Leadership
Company StatusDissolved
Company Number05728128
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date9 June 2016 (7 years, 10 months ago)

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
Appointed02 March 2006(same day as company formation)
RoleConsultant And 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
Appointed02 March 2006(same day as company formation)
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(7 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 09 June 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(11 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 09 June 2016)
RoleChartered Secretary
Correspondence AddressRopery House 16 - 18 The Cross
Wivenhoe
Essex
CO7 9QN
Director NameNina Merchant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleLearning Director
Correspondence Address35 Longhill Road
Ovingdean
Brighton
East Sussex
BN2 7BF
Secretary NameJohn Carpenter
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Wetherby Close
Stevenage
Hertfordshire
SG1 5RX
Director NameDr Claudette Cynthia Asgill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(7 months, 1 week 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(7 months, 1 week 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(7 months, 1 week 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(11 months, 2 weeks 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

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

Financials

Year2008
Turnover£6,568,847
Net Worth£796,670
Cash£2,922,989
Current Liabilities£3,878,755

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

9 June 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Return of final meeting in a members' voluntary winding up (6 pages)
28 April 2015Liquidators statement of receipts and payments to 16 February 2015 (5 pages)
28 April 2015Liquidators' statement of receipts and payments to 16 February 2015 (5 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)
9 October 2013Liquidators' statement of receipts and payments to 16 February 2013 (7 pages)
9 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)
8 June 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP United Kingdom on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP United Kingdom on 8 June 2011 (2 pages)
10 March 2011Declaration of solvency (4 pages)
10 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
10 March 2011Appointment of a voluntary liquidator (1 page)
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)
30 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
30 March 2010Director's details changed for Professor Edward John Sallis on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
29 March 2010Director's details changed for Professor Nicholas Abercrombie on 29 March 2010 (2 pages)
29 March 2010Director's details changed for David John Marshall on 29 March 2010 (2 pages)
12 June 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
27 March 2009Annual return made up to 02/03/09 (3 pages)
12 March 2009Accounting reference date shortened from 01/10/2008 to 30/09/2008 (1 page)
7 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
15 October 2008Accounting reference date shortened from 31/03/2009 to 01/10/2008 (1 page)
3 October 2008Appointment terminated director claudette asgill (1 page)
3 October 2008Appointment terminated director beatrice fraenkel (1 page)
3 October 2008Registered office changed on 03/10/2008 from fourth floor 47 mark lane london EC3R 7QQ (1 page)
3 October 2008Appointment terminated director ann limb (1 page)
8 April 2008Appointment terminated director lee jasper (1 page)
28 March 2008Annual return made up to 02/03/08 (4 pages)
22 December 2007Registered office changed on 22/12/07 from: third floor 10 greycoat place london SW1P 1SB (1 page)
16 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
30 March 2007Annual return made up to 02/03/07 (2 pages)
29 March 2007New director appointed (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
1 December 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2006Memorandum and Articles of Association (6 pages)
30 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
2 March 2006Incorporation (25 pages)