Daresbury
Warrington
Cheshire
WA4 4GE
Director Name | Mr Paul John Davies |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
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 | -£1 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2016 | Application to strike the company off the register (3 pages) |
23 December 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
16 September 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2015 | Auditor's resignation (1 page) |
6 January 2015 | Auditor's resignation (1 page) |
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
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) |
14 May 2014 | Auditor's resignation (2 pages) |
14 May 2014 | Auditor's resignation (2 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Director's details changed for Mr Stuart Burn on 26 October 2011 (2 pages) |
29 October 2013 | Director's details changed for Mr Stuart Burn on 26 October 2011 (2 pages) |
29 October 2013 | Director's details changed for Mr Paul John Davies on 26 October 2011 (2 pages) |
29 October 2013 | Director's details changed for Mr Paul John Davies on 26 October 2011 (2 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
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) |
11 January 2012 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2012 (1 page) |
16 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
16 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
26 October 2011 | Incorporation (20 pages) |
26 October 2011 | Incorporation (20 pages) |