Company NameImpact Costs Limited
Company StatusDissolved
Company Number07824835
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Stuart Burn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMr Paul John Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE

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-£1
Current Liabilities£1

Accounts

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

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (3 pages)
23 December 2016Application to strike the company off the register (3 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
17 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
17 September 2016Accounts for a dormant company made up to 31 March 2016 (8 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)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
12 August 2015Full accounts made up to 31 March 2015 (13 pages)
12 August 2015Full accounts made up to 31 March 2015 (13 pages)
6 January 2015Auditor's resignation (1 page)
6 January 2015Auditor's resignation (1 page)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
6 October 2014Full accounts made up to 31 March 2014 (12 pages)
6 October 2014Full accounts made up to 31 March 2014 (12 pages)
14 May 2014Auditor's resignation (2 pages)
14 May 2014Auditor's resignation (2 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (3 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (3 pages)
29 October 2013Director's details changed for Mr Stuart Burn on 26 October 2011 (2 pages)
29 October 2013Director's details changed for Mr Stuart Burn on 26 October 2011 (2 pages)
29 October 2013Director's details changed for Mr Paul John Davies on 26 October 2011 (2 pages)
29 October 2013Director's details changed for Mr Paul John Davies on 26 October 2011 (2 pages)
4 October 2013Full accounts made up to 31 March 2013 (16 pages)
4 October 2013Full accounts made up to 31 March 2013 (16 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (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)
11 January 2012Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2012 (1 page)
16 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
16 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
26 October 2011Incorporation (20 pages)
26 October 2011Incorporation (20 pages)