Company NameInspired Leisure Limited
Company StatusDissolved
Company Number06364402
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 6 months ago)
Dissolution Date12 October 2012 (11 years, 5 months ago)

Directors

Director NameMaire Gaffney
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Bendemeer Road
London
SW15 1JX
Secretary NameMaire Gaffney
NationalityIrish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bendemeer Road
London
SW15 1JX
Director NameMr Patrick Stephen Marmion
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed29 February 2008(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 12 October 2012)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address48 Polefield Road
Manchester
M9 7FL
Director NameJason Peter Henning
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleGeneral Manager
Correspondence Address4 Bearnagh View
Rathfriland
County Down
BT34 5QX
Northern Ireland

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 October 2012Final Gazette dissolved following liquidation (1 page)
12 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (5 pages)
12 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2012Liquidators statement of receipts and payments to 19 June 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 23 February 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
7 March 2011Registered office address changed from 73 Dalling Road London London W6 0JD Uk on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 73 Dalling Road London London W6 0JD Uk on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 73 Dalling Road London London W6 0JD Uk on 7 March 2011 (2 pages)
4 March 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
29 September 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
16 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2009Appointment of a voluntary liquidator (1 page)
16 March 2009Appointment of a voluntary liquidator (1 page)
16 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-24
(1 page)
9 March 2009Statement of affairs with form 4.19 (6 pages)
9 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2008Appointment Terminated Director jason henning (1 page)
24 March 2008Registered office changed on 24/03/2008 from 7 bendemeer road london SW15 1JX (1 page)
24 March 2008Appointment terminated director jason henning (1 page)
24 March 2008Registered office changed on 24/03/2008 from 7 bendemeer road london SW15 1JX (1 page)
29 February 2008Director appointed mr patrick stephen marmion (1 page)
29 February 2008Director appointed mr patrick stephen marmion (1 page)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
4 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2007Incorporation (16 pages)
7 September 2007Incorporation (16 pages)