Daresbury
Warrington
Cheshire
WA4 4GE
Director Name | Mr Richard Philip Kilsby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 10 Hyde Park Square London W2 2JP |
Secretary Name | Lee Sara Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 297 Fairfield Road Manchester Lancashire M43 6AJ |
Director Name | Mr Christopher John Williams |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | School House 29 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Director Name | Mr David Ronald Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Cottage Pinfold Lane West Kirby Wirral Cheshire CH48 5DL Wales |
Secretary Name | Mr David Ronald Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Cottage Pinfold Lane West Kirby Wirral Cheshire CH48 5DL Wales |
Director Name | Mr John Graham Russell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
Director Name | Mr Justin Graham Bates |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 January 2013) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | impactholdings.net |
---|
Registered Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1 at £1 | Impact Holdings (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,214 |
Current Liabilities | £49,285 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
16 September 2016 | Registered office address changed from Impact Holdings (Uk) Plc 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 2016 | Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 January 2015 | Auditor's resignation (1 page) |
6 January 2015 | Auditor's resignation (1 page) |
6 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Termination of appointment of Justin Bates as a director (1 page) |
3 April 2013 | Termination of appointment of Justin Bates as a director (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Appointment of Mr Justin Bates as a director (2 pages) |
25 January 2011 | Termination of appointment of John Russell as a director (1 page) |
25 January 2011 | Appointment of Mr Justin Bates as a director (2 pages) |
25 January 2011 | Termination of appointment of John Russell as a director (1 page) |
11 January 2011 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2011 (1 page) |
27 October 2010 | Appointment of Mr John Graham Russell as a director (2 pages) |
27 October 2010 | Termination of appointment of Richard Kilsby as a director (1 page) |
27 October 2010 | Appointment of Mr John Graham Russell as a director (2 pages) |
27 October 2010 | Termination of appointment of Richard Kilsby as a director (1 page) |
27 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
1 April 2010 | Director's details changed for Mr Roger William Barlow on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Roger William Barlow on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Roger William Barlow on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Termination of appointment of David Hughes as a secretary (1 page) |
2 March 2010 | Termination of appointment of David Hughes as a secretary (1 page) |
17 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
7 July 2009 | Director appointed mr roger william barlow (1 page) |
7 July 2009 | Director appointed mr roger william barlow (1 page) |
7 July 2009 | Appointment terminated director david hughes (1 page) |
7 July 2009 | Appointment terminated director david hughes (1 page) |
6 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from manchester international offices styal road manchester M22 5WB (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from manchester international offices styal road manchester M22 5WB (1 page) |
3 April 2009 | Appointment terminated secretary lee davis (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Appointment terminated secretary lee davis (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of debenture register (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Secretary appointed mr david ronald hughes (1 page) |
12 June 2008 | Secretary appointed mr david ronald hughes (1 page) |
12 June 2008 | Appointment terminated director christopher williams (1 page) |
12 June 2008 | Director appointed mr david ronald hughes (1 page) |
12 June 2008 | Appointment terminated director christopher williams (1 page) |
12 June 2008 | Director appointed mr david ronald hughes (1 page) |
2 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
20 March 2008 | Director appointed mr christopher williams (2 pages) |
20 March 2008 | Director appointed mr christopher williams (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 500 styal road manchester M22 5HQ (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 500 styal road manchester M22 5HQ (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 123 deansgate manchester M3 2BU (1 page) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 123 deansgate manchester M3 2BU (1 page) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
19 July 2007 | Company name changed fleetness 547 LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed fleetness 547 LIMITED\certificate issued on 19/07/07 (2 pages) |
26 March 2007 | Incorporation (19 pages) |
26 March 2007 | Incorporation (19 pages) |