Company NameICT Inspires Limited
Company StatusDissolved
Company Number02178565
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameCrosstown Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Debbie Schofield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(9 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 13 October 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr David John Menzies
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleGarage Manager
Correspondence AddressBrecart Ramsden Bellhouse
Billericay
Essex
CM11 1RJ
Director NameMr James Stuart Schofield
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 23 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Haresland Close
Thundersley
Benfleet
Essex
SS7 2UT
Secretary NameMr James Stuart Schofield
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Haresland Close
Thundersley
Benfleet
Essex
SS7 2UT
Director NameMr Peter Wynne Barnes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 1994)
RoleManaging Directors
Correspondence Address15 Sawyers
Elmsett
Ipswich
Suffolk
IP7 6QH
Director NameCynthia Frances Schofield
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 1997)
RoleSecretary
Correspondence Address1 The Willows
Benfleet
Essex
SS7 5RS
Director NameGwenllian South
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nelson Street
Southend-On-Sea
Essex
SS1 1EH

Contact

Websiteictinspires.com

Location

Registered Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Gwenllian South
9.09%
Ordinary A
51 at £1Mr James Stuart Schofield
46.36%
Ordinary
49 at £1Mrs Debbie Schofield
44.55%
Ordinary

Financials

Year2014
Net Worth£405
Cash£1,768
Current Liabilities£10,267

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

21 July 1989Delivered on: 28 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 536 london road westcliff on sea, essex title no EX173588 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 July 1989Delivered on: 28 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 939/953 london road leigh on sea, essex title no's ex 44246 & ex 43165 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 February 1988Delivered on: 22 February 1988
Satisfied on: 7 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 July 2017Notification of Debbie Schofield as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 110
(6 pages)
6 June 2016Termination of appointment of Gwenllian South as a director on 22 March 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 September 2015Termination of appointment of James Stuart Schofield as a director on 23 July 2015 (1 page)
4 September 2015Termination of appointment of James Stuart Schofield as a secretary on 23 July 2015 (1 page)
24 July 2015Appointment of Gwenllian South as a director on 19 March 2014 (2 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 110
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 110
(5 pages)
30 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 19/03/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 110
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Company name changed crosstown LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed from 28 Haresland Close Thundersley Essex SS72UT (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
13 May 2008Return made up to 31/03/08; full list of members (4 pages)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
23 April 2007Return made up to 31/03/07; no change of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
17 May 2005Return made up to 31/03/05; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
1 July 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
1 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 May 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
20 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
29 December 1998Compulsory strike-off action has been discontinued (1 page)
23 December 1998Accounts for a small company made up to 31 May 1997 (4 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
11 June 1997Return made up to 31/03/96; full list of members (6 pages)
10 June 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 10/06/97
(6 pages)
10 June 1997Secretary's particulars changed;director's particulars changed (1 page)
2 May 1997Full accounts made up to 31 May 1996 (9 pages)
2 May 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
28 November 1995Full accounts made up to 31 May 1995 (10 pages)
13 June 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1987Incorporation (15 pages)