THE INSPIRING FUTURES FOUNDATION

Rosslyn Place Old Frensham Road Rosslyn Place Old Frensham Road, Farnham, GU10 3PT, Surrey, England
StatusDISSOLVED
Company No.00373984
Category
Incorporated16 May 1942
Age82 years, 6 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 2 days

SUMMARY

THE INSPIRING FUTURES FOUNDATION is an dissolved with number 00373984. It was incorporated 82 years, 6 days ago, on 16 May 1942 and it was dissolved 3 years, 7 months, 2 days ago, on 20 October 2020. The company address is Rosslyn Place Old Frensham Road Rosslyn Place Old Frensham Road, Farnham, GU10 3PT, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Sep 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Conway

Termination date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Deborah Mary Eyre

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Kenneth Richard George Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Easton Stevens

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-30

Officer name: Mrs Susan Virginia Isaac

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: Paul Michael Greatrix

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: Richard Martin

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: Lillian Croston

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liz Allen

Termination date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

Old address: St Georges House Knoll Road Camberley Surrey GU15 3SY

New address: Rosslyn Place Old Frensham Road Lower Bourne Farnham Surrey GU10 3PT

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Edward Hicks

Change date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Mr Rawdon Quentin Vevers

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Graeme Elms

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-07

Officer name: Mr Ian Kevin Newman

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 003739840001

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Lister

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Murphy

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mcclaran

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003739840001

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerrard Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Michael Greatrix

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Middleton

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Gilleard

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Avril Berliner

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Arthur Francis Spence

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: Mrs Elizabeth Lister

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: Mr Richard Martin

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Liz Allen

Change date: 2011-01-07

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: Carl Gilleard

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: Mrs Lillian Croston

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher William Conway

Change date: 2011-01-07

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Paul Mcclaran

Change date: 2011-01-07

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Margret Middleton

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: Michael Edward Hicks

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof. Deborah Mary Eyre

Change date: 2011-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-07

Officer name: Ian Kevin Newman

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Kenneth Richard George Richardson

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Liz Allen

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Michael Edward Hicks

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Carl Gilleard

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher William Conway

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Warrender

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth lister

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/01/09

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david dixon / 04/11/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin milton

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alison de winter

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed richard martin

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed hugh mark warrender

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gareth edwards

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/01/08

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

A&A CONCRETE REPAIR LIMITED

7 SANDY COURT,PLYMOUTH,PL7 5JX

Number:05432065
Status:ACTIVE
Category:Private Limited Company

INNOVETERINARY LIMITED

LENNOX HOUSE STATION ROAD,LOUGHBOROUGH,LE12 6LQ

Number:09167738
Status:ACTIVE
Category:Private Limited Company

LEGATO COMPUTER SERVICES LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:08877927
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLDINGS AUTO SERVICES LIMITED

8 NASH GARDENS,DAWLISH,EX7 9RR

Number:08119238
Status:ACTIVE
Category:Private Limited Company

ONE TREE CLOSE MANAGEMENT LIMITED

PMMS LTD 5TH FLOOR MELROSE HOUSE,CROYDON,CR0 2NE

Number:06897045
Status:ACTIVE
Category:Private Limited Company

PERMIAN GLOBAL ADVISORS LLP

SAVOY HILL HOUSE,LONDON,WC2R 0BU

Number:OC355305
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source