Company NameImpact Bridging Developments Limited
Company StatusDissolved
Company Number06343058
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameFleetness 567 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul John Davies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(2 months after company formation)
Appointment Duration9 years, 6 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameStephen Gerald John Ball
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Needham Drive
Cranage
Cheshire
CW4 8FB
Director NameMr Christopher John Williams
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(2 months after company formation)
Appointment Duration8 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House 29 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Secretary NameLee-Sara Sara Davis
NationalityBritish
StatusResigned
Appointed15 October 2007(2 months after company formation)
Appointment Duration8 years (resigned 15 October 2015)
RoleCompany Director
Correspondence Address7500 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr David Ronald Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7500 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 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

Accounts

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

Charges

5 June 2008Delivered 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

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 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 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 WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 October 2015Termination of appointment of Lee-Sara Sara Davis as a secretary on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Lee-Sara Sara Davis as a secretary on 15 October 2015 (1 page)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
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)
25 November 2014Satisfaction of charge 1 in full (4 pages)
25 November 2014Satisfaction of charge 1 in full (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)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
6 December 2013Termination of appointment of David Hughes as a director (1 page)
6 December 2013Termination of appointment of David Hughes as a director (1 page)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
2 October 2012Full accounts made up to 31 March 2012 (12 pages)
2 October 2012Full accounts made up to 31 March 2012 (12 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 March 2011 (13 pages)
30 September 2011Full accounts made up to 31 March 2011 (13 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
16 August 2011Registered 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 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
16 August 2011Registered 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 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 September 2010Full accounts made up to 31 March 2010 (13 pages)
27 September 2010Full accounts made up to 31 March 2010 (13 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Lee Sara Davis on 14 August 2010 (1 page)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Lee Sara Davis on 14 August 2010 (1 page)
16 August 2010Director's details changed for Mr Paul John Davies on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr David Ronald Hughes on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr David Ronald Hughes on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Paul John Davies on 14 August 2010 (2 pages)
17 October 2009Full accounts made up to 31 March 2009 (13 pages)
17 October 2009Full accounts made up to 31 March 2009 (13 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
6 July 2009Director appointed mr david ronald hughes (1 page)
6 July 2009Director appointed mr david ronald hughes (1 page)
17 April 2009Appointment terminated director stephen ball (1 page)
17 April 2009Appointment terminated director stephen ball (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Registered office changed on 14/08/2008 from manchester international office centre styal road manchester M22 5WB united kingdom (1 page)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Location of debenture register (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Registered office changed on 14/08/2008 from manchester international office centre styal road manchester M22 5WB united kingdom (1 page)
12 June 2008Appointment terminated director christopher williams (1 page)
12 June 2008Registered office changed on 12/06/2008 from manchester international offices styal road manchester M22 5WB (1 page)
12 June 2008Registered office changed on 12/06/2008 from manchester international offices styal road manchester M22 5WB (1 page)
12 June 2008Appointment terminated director christopher williams (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
18 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
21 February 2008Registered office changed on 21/02/08 from: 500 styal road manchester greater manchester M22 5HQ (1 page)
21 February 2008Registered office changed on 21/02/08 from: 500 styal road manchester greater manchester M22 5HQ (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007New secretary appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Registered office changed on 02/11/07 from: 123 deansgate manchester M3 2BU (1 page)
2 November 2007Company name changed fleetness 567 LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Company name changed fleetness 567 LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Registered office changed on 02/11/07 from: 123 deansgate manchester M3 2BU (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (2 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 August 2007Incorporation (17 pages)
14 August 2007Incorporation (17 pages)