Company NameImpact (GB) Limited
Company StatusDissolved
Company Number05810681
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Nicola Jayne Gale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House, Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Secretary NameMr Ross David Gale
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House, Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGroup House, Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(4 pages)
8 February 2010Secretary's details changed for Mr Ross David Gale on 1 January 2010 (1 page)
8 February 2010Director's details changed for Mrs Nicola Jayne Gale on 1 January 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Director's details changed for Mrs Nicola Jayne Gale on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Mr Ross David Gale on 1 January 2010 (1 page)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Director's details changed for Mrs Nicola Jayne Gale on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Mr Ross David Gale on 1 January 2010 (1 page)
26 May 2009Return made up to 09/05/09; full list of members (3 pages)
26 May 2009Return made up to 09/05/09; full list of members (3 pages)
22 May 2009Secretary's change of particulars / ross gale / 31/10/2007 (2 pages)
22 May 2009Secretary's Change of Particulars / ross gale / 31/10/2007 / Title was: , now: mr; HouseName/Number was: , now: ravenswood house; Street was: beeston house, now: ravens lane; Area was: main road worleston, now: acton; Post Code was: CW5 6DN, now: CW5 8PF; Country was: , now: united kingdom (2 pages)
22 May 2009Director's change of particulars / nicola gale / 31/10/2007 (2 pages)
22 May 2009Director's Change of Particulars / nicola gale / 31/10/2007 / Title was: , now: mrs; HouseName/Number was: , now: ravenswood house; Street was: beeston house rookery park, now: ravens lane; Area was: main road worleston, now: acton; Post Code was: CW5 6DN, now: CW5 8PF; Country was: , now: united kingdom (2 pages)
12 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 September 2008Accounts made up to 31 May 2008 (2 pages)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
19 March 2008Accounts made up to 31 May 2007 (2 pages)
19 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 May 2007Return made up to 09/05/07; full list of members (2 pages)
22 May 2007Ad 22/05/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 May 2007Return made up to 09/05/07; full list of members (2 pages)
22 May 2007Ad 22/05/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
23 January 2007Registered office changed on 23/01/07 from: 12/14 macon court crewe cheshire CW1 6EA (1 page)
23 January 2007Registered office changed on 23/01/07 from: 12/14 macon court crewe cheshire CW1 6EA (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
9 May 2006Incorporation (9 pages)
9 May 2006Incorporation (9 pages)