Company NameImpressions Limited
Company StatusDissolved
Company Number04333690
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameDogsbodies (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameAnna Elizabeth Mc Dermott
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2008)
RoleManager
Correspondence Address12 Belgrave Close
Widnes
Cheshire
WA8 3EJ
Director NameRachael Grace McDermott
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2008)
RoleManager
Correspondence Address12 Belgrave Close
Widnes
Cheshire
WA8 3EJ
Secretary NameRachael Grace McDermott
NationalityBritish
StatusClosed
Appointed07 November 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2008)
RoleManager
Correspondence Address12 Belgrave Close
Widnes
Cheshire
WA8 3EJ
Director NameLouise Anita Ashworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleManager
Correspondence Address32 Cranford Square
Knutsford
Cheshire
WA16 0EL
Director NameKirstie Jayne Box
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Sandileigh Avenue
Knutsford
Cheshire
WA16 0AG
Secretary NameDominic Francis James Box
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklands House
27 Brook Street
Knutsford
Cheshire
WA16 8EB
Director NameDominic Francis James Box
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(7 months after company formation)
Appointment Duration8 months (resigned 11 March 2003)
RoleBusiness Director
Correspondence AddressBrooklands House
27 Brook Street
Knutsford
Cheshire
WA16 8EB
Director NameMr Antony Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns
Chester Road Tabley
Knutsford
Cheshire
WA16 0HD
Director NameJane Kenyon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns
Chester Road Tabley
Knutsford
Cheshire
WA16 0HD
Secretary NameMr Antony Davies
NationalityBritish
StatusResigned
Appointed11 March 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2005)
RoleLifestyle Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns
Chester Road Tabley
Knutsford
Cheshire
WA16 0HD

Location

Registered AddressHolford Farm Chester Road
Plumley
Cheshire
WA16 0TZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishPlumley
WardChelford

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
2 February 2008Application for striking-off (1 page)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 February 2007Return made up to 04/12/06; full list of members (5 pages)
27 October 2006Registered office changed on 27/10/06 from: unit 4 the stables red cow yard knutsford WA16 6DG (1 page)
16 January 2006Return made up to 04/12/05; full list of members (7 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
4 November 2005Secretary resigned;director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
18 January 2005Return made up to 04/12/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(7 pages)
17 March 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New director appointed (2 pages)
26 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
4 December 2001Incorporation (11 pages)