Company NameImpact Employee Benefit Trustee Limited
Company StatusDissolved
Company Number06182731
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameFleetness 547 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger William Barlow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 22 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMr Richard Philip Kilsby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
10 Hyde Park Square
London
W2 2JP
Secretary NameLee Sara Davis
NationalityBritish
StatusResigned
Appointed17 October 2007(6 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 June 2008)
RoleCompany Director
Correspondence Address297 Fairfield Road
Manchester
Lancashire
M43 6AJ
Director NameMr Christopher John Williams
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(11 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House 29 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NameMr David Ronald Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairway Cottage
Pinfold Lane West Kirby
Wirral
Cheshire
CH48 5DL
Wales
Secretary NameMr David Ronald Hughes
NationalityBritish
StatusResigned
Appointed12 June 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairway Cottage
Pinfold Lane West Kirby
Wirral
Cheshire
CH48 5DL
Wales
Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2010(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImpact Holdings (Uk) Plc 7500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Justin Graham Bates
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 January 2013)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressImpact Holdings (Uk) Plc 7500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

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

Financials

Year2014
Net Worth-£4,214
Current Liabilities£49,285

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the company off the register (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 March 2016 (12 pages)
16 September 2016Full accounts made up to 31 March 2016 (12 pages)
16 September 2016Registered 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 2016Registered 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 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
12 August 2015Full accounts made up to 31 March 2015 (11 pages)
12 August 2015Full accounts made up to 31 March 2015 (11 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
6 January 2015Auditor's resignation (1 page)
6 January 2015Auditor's resignation (1 page)
6 October 2014Full accounts made up to 31 March 2014 (12 pages)
6 October 2014Full accounts made up to 31 March 2014 (12 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
4 October 2013Full accounts made up to 31 March 2013 (13 pages)
4 October 2013Full accounts made up to 31 March 2013 (13 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
3 April 2013Termination of appointment of Justin Bates as a director (1 page)
3 April 2013Termination of appointment of Justin Bates as a director (1 page)
2 October 2012Full accounts made up to 31 March 2012 (11 pages)
2 October 2012Full accounts made up to 31 March 2012 (11 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
30 September 2011Full accounts made up to 31 March 2011 (11 pages)
30 September 2011Full accounts made up to 31 March 2011 (11 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
25 January 2011Appointment of Mr Justin Bates as a director (2 pages)
25 January 2011Termination of appointment of John Russell as a director (1 page)
25 January 2011Appointment of Mr Justin Bates as a director (2 pages)
25 January 2011Termination of appointment of John Russell as a director (1 page)
11 January 2011Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2011 (1 page)
27 October 2010Appointment of Mr John Graham Russell as a director (2 pages)
27 October 2010Termination of appointment of Richard Kilsby as a director (1 page)
27 October 2010Appointment of Mr John Graham Russell as a director (2 pages)
27 October 2010Termination of appointment of Richard Kilsby as a director (1 page)
27 September 2010Full accounts made up to 31 March 2010 (11 pages)
27 September 2010Full accounts made up to 31 March 2010 (11 pages)
1 April 2010Director's details changed for Mr Roger William Barlow on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Roger William Barlow on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Roger William Barlow on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 March 2010Termination of appointment of David Hughes as a secretary (1 page)
2 March 2010Termination of appointment of David Hughes as a secretary (1 page)
17 October 2009Full accounts made up to 31 March 2009 (9 pages)
17 October 2009Full accounts made up to 31 March 2009 (9 pages)
7 July 2009Director appointed mr roger william barlow (1 page)
7 July 2009Director appointed mr roger william barlow (1 page)
7 July 2009Appointment terminated director david hughes (1 page)
7 July 2009Appointment terminated director david hughes (1 page)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 April 2009Registered office changed on 03/04/2009 from manchester international offices styal road manchester M22 5WB (1 page)
3 April 2009Registered office changed on 03/04/2009 from manchester international offices styal road manchester M22 5WB (1 page)
3 April 2009Appointment terminated secretary lee davis (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Appointment terminated secretary lee davis (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Location of debenture register (1 page)
19 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 June 2008Secretary appointed mr david ronald hughes (1 page)
12 June 2008Secretary appointed mr david ronald hughes (1 page)
12 June 2008Appointment terminated director christopher williams (1 page)
12 June 2008Director appointed mr david ronald hughes (1 page)
12 June 2008Appointment terminated director christopher williams (1 page)
12 June 2008Director appointed mr david ronald hughes (1 page)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
20 March 2008Director appointed mr christopher williams (2 pages)
20 March 2008Director appointed mr christopher williams (2 pages)
21 February 2008Registered office changed on 21/02/08 from: 500 styal road manchester M22 5HQ (1 page)
21 February 2008Registered office changed on 21/02/08 from: 500 styal road manchester M22 5HQ (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: 123 deansgate manchester M3 2BU (1 page)
22 January 2008New director appointed (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: 123 deansgate manchester M3 2BU (1 page)
22 January 2008New director appointed (3 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
19 July 2007Company name changed fleetness 547 LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed fleetness 547 LIMITED\certificate issued on 19/07/07 (2 pages)
26 March 2007Incorporation (19 pages)
26 March 2007Incorporation (19 pages)