Daresbury
Warrington
Cheshire
WA4 4GE
Director Name | Stephen Gerald John Ball |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Needham Drive Cranage Cheshire CW4 8FB |
Director Name | Mr Christopher John Williams |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(2 months after company formation) |
Appointment Duration | 8 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House 29 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Secretary Name | Lee-Sara Sara Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(2 months after company formation) |
Appointment Duration | 8 years (resigned 15 October 2015) |
Role | Company Director |
Correspondence Address | 7500 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr David Ronald Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7500 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 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 |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2008 | Delivered on: 7 June 2008 Satisfied on: 25 November 2014 Persons entitled: Manchester Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 September 2016 | Registered office address changed from 7500 Daresbury Park Daresbury Warrington 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 7500 Daresbury Park Daresbury Warrington WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 October 2015 | Termination of appointment of Lee-Sara Sara Davis as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Lee-Sara Sara Davis as a secretary on 15 October 2015 (1 page) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 November 2014 | Satisfaction of charge 1 in full (4 pages) |
25 November 2014 | Satisfaction of charge 1 in full (4 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 December 2013 | Termination of appointment of David Hughes as a director (1 page) |
6 December 2013 | Termination of appointment of David Hughes as a director (1 page) |
4 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
2 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England on 16 August 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) |
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 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Lee Sara Davis on 14 August 2010 (1 page) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Lee Sara Davis on 14 August 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Paul John Davies on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Ronald Hughes on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Ronald Hughes on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Paul John Davies on 14 August 2010 (2 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
6 July 2009 | Director appointed mr david ronald hughes (1 page) |
6 July 2009 | Director appointed mr david ronald hughes (1 page) |
17 April 2009 | Appointment terminated director stephen ball (1 page) |
17 April 2009 | Appointment terminated director stephen ball (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from manchester international office centre styal road manchester M22 5WB united kingdom (1 page) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from manchester international office centre styal road manchester M22 5WB united kingdom (1 page) |
12 June 2008 | Appointment terminated director christopher williams (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from manchester international offices styal road manchester M22 5WB (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from manchester international offices styal road manchester M22 5WB (1 page) |
12 June 2008 | Appointment terminated director christopher williams (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
18 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 500 styal road manchester greater manchester M22 5HQ (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 500 styal road manchester greater manchester M22 5HQ (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 123 deansgate manchester M3 2BU (1 page) |
2 November 2007 | Company name changed fleetness 567 LIMITED\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Company name changed fleetness 567 LIMITED\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 123 deansgate manchester M3 2BU (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
14 August 2007 | Incorporation (17 pages) |
14 August 2007 | Incorporation (17 pages) |