Company NameImpact IT Solutions Limited
Company StatusDissolved
Company Number05990933
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameFinlaw 544 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Paul John Davies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Secretary NameMiss Lee-Sara Davis
NationalityBritish
StatusResigned
Appointed24 January 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 15 October 2015)
RoleCompany Director
Correspondence Address7500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Christopher John Williams
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House 29 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websiteimpactholdings.net

Location

Registered Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1 at £1Impact Holdings (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 September 2016Registered office address changed from 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
15 October 2015Termination of appointment of Lee-Sara Davis as a secretary on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Lee-Sara Davis as a secretary on 15 October 2015 (1 page)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
10 November 2011Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England on 10 November 2011 (1 page)
10 November 2011Register inspection address has been changed from C/O Impact It Solutions Ltd Mioc Styal Road Manchester M22 5WB England (1 page)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
10 November 2011Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England on 10 November 2011 (1 page)
10 November 2011Register inspection address has been changed from C/O Impact It Solutions Ltd Mioc Styal Road Manchester M22 5WB England (1 page)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 January 2011Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB on 11 January 2011 (1 page)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 November 2009Director's details changed for Mr Paul John Davies on 30 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Secretary's details changed for Lee Sara Davis on 30 November 2009 (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Secretary's details changed for Lee Sara Davis on 30 November 2009 (1 page)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Paul John Davies on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Full accounts made up to 31 March 2009 (16 pages)
17 October 2009Full accounts made up to 31 March 2009 (16 pages)
19 December 2008Full accounts made up to 31 March 2008 (16 pages)
19 December 2008Full accounts made up to 31 March 2008 (16 pages)
12 November 2008Return made up to 07/11/08; full list of members (3 pages)
12 November 2008Return made up to 07/11/08; full list of members (3 pages)
12 June 2008Appointment terminated director christopher williams (1 page)
12 June 2008Appointment terminated director christopher williams (1 page)
20 February 2008Registered office changed on 20/02/08 from: 500 styal road manchester M22 5HQ (1 page)
20 February 2008Registered office changed on 20/02/08 from: 500 styal road manchester M22 5HQ (1 page)
26 November 2007Return made up to 07/11/07; full list of members (2 pages)
26 November 2007Return made up to 07/11/07; full list of members (2 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
21 February 2007Memorandum and Articles of Association (19 pages)
21 February 2007Memorandum and Articles of Association (19 pages)
7 February 2007Registered office changed on 07/02/07 from: 179 great portland street london W1W 5LS (1 page)
7 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 179 great portland street london W1W 5LS (1 page)
7 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
1 February 2007Company name changed finlaw 544 LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed finlaw 544 LIMITED\certificate issued on 01/02/07 (2 pages)
7 November 2006Incorporation (24 pages)
7 November 2006Incorporation (24 pages)