Company NameImpact Multimedia Limited
Company StatusDissolved
Company Number04526787
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr James Samuel Leslie Clowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Parklands Drive
Weston
Crewe
Cheshire
CW2 5FH
Director NameMr Kenneth Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address211 Booker Avenue
Calderstones
Liverpool
Merseyside
L18 9TA
Secretary NameMr James Samuel Leslie Clowes
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Parklands Drive
Weston
Crewe
Cheshire
CW2 5FH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL

Location

Registered Address8 Mallard Court
Mallard Way
Crewe
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth-£106
Cash£580
Current Liabilities£1,292

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2008Application for striking-off (1 page)
5 November 2008Registered office changed on 05/11/2008 from 32 parklands drive wychwood village crewe cheshire CW2 5FH (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Return made up to 05/09/07; full list of members (2 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 August 2007Registered office changed on 10/08/07 from: 37 cloverfields haslington crewe cheshire CW1 5AL (1 page)
10 October 2006Return made up to 05/09/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 October 2005Return made up to 05/09/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 December 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 November 2004Return made up to 05/09/04; full list of members (7 pages)
23 September 2003Return made up to 05/09/03; full list of members (7 pages)
20 June 2003Registered office changed on 20/06/03 from: 211 booker avenue calderstones liverpool L18 9TA (1 page)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)