Company NameImpart (UK) Limited
Company StatusDissolved
Company Number03383949
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameHallco 156 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Booth
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(1 week, 6 days after company formation)
Appointment Duration18 years, 10 months (closed 10 May 2016)
RoleCompany Director
Correspondence AddressUrb.Jardim Das Calicas Lte 10 8600-304 Lagos
Argarve
Portugal
Director NameMr Nigel Stirling Walsh
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(1 week, 6 days after company formation)
Appointment Duration18 years, 10 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Seacliff Vincent Road
Sheringham
NR26 8BS
Secretary NameIan Booth
NationalityBritish
StatusClosed
Appointed23 June 1997(1 week, 6 days after company formation)
Appointment Duration18 years, 10 months (closed 10 May 2016)
RoleCompany Director
Correspondence AddressUrb.Jardim Das Calicas Lte 10 8600-304 Lagos
Argarve
Portugal
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Ian Booth
50.00%
Ordinary
100 at £1Nigel Stirling Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth£694
Cash£3,171
Current Liabilities£6,251

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Application to strike the company off the register (3 pages)
12 February 2016Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(5 pages)
20 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(5 pages)
24 June 2014Director's details changed for Mr Nigel Stirling Walsh on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(5 pages)
24 June 2014Director's details changed for Mr Nigel Stirling Walsh on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
29 October 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Director's details changed for Ian Booth on 15 February 2011 (2 pages)
19 January 2012Director's details changed for Ian Booth on 15 February 2011 (2 pages)
19 January 2012Secretary's details changed for Ian Booth on 15 February 2011 (2 pages)
19 January 2012Secretary's details changed for Ian Booth on 15 February 2011 (2 pages)
17 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 June 2008Director's change of particulars / nigel walsh / 01/07/2007 (1 page)
27 June 2008Return made up to 10/06/08; full list of members (4 pages)
27 June 2008Return made up to 10/06/08; full list of members (4 pages)
27 June 2008Director's change of particulars / nigel walsh / 01/07/2007 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 July 2007Return made up to 10/06/07; full list of members (2 pages)
30 July 2007Return made up to 10/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 October 2006Return made up to 10/06/06; full list of members (2 pages)
13 October 2006Return made up to 10/06/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 August 2005Return made up to 10/06/05; full list of members (2 pages)
10 August 2005Return made up to 10/06/05; full list of members (2 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 July 2003Return made up to 10/06/03; full list of members (7 pages)
2 July 2003Return made up to 10/06/03; full list of members (7 pages)
1 July 2003Registered office changed on 01/07/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
1 July 2003Registered office changed on 01/07/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 June 2001Return made up to 10/06/01; full list of members (6 pages)
27 June 2001Return made up to 10/06/01; full list of members (6 pages)
10 November 2000Full accounts made up to 30 June 2000 (9 pages)
10 November 2000Full accounts made up to 30 June 2000 (9 pages)
23 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
24 March 2000Full accounts made up to 30 June 1998 (9 pages)
24 March 2000Full accounts made up to 30 June 1998 (9 pages)
30 June 1999Return made up to 10/06/99; no change of members (4 pages)
30 June 1999Return made up to 10/06/99; no change of members (4 pages)
17 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1997Registered office changed on 08/10/97 from: st james's court brown street manchester M2 2JF (1 page)
8 October 1997Registered office changed on 08/10/97 from: st james's court brown street manchester M2 2JF (1 page)
16 July 1997Company name changed hallco 156 LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997Company name changed hallco 156 LIMITED\certificate issued on 17/07/97 (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1997Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Incorporation (15 pages)
10 June 1997Incorporation (15 pages)