Company NameImpacon Limited
Company StatusDissolved
Company Number01798564
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years, 1 month ago)
Dissolution Date2 August 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Janet Anne Gelson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(7 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 02 August 2009)
RoleProduction Manager & Researcher
Country of ResidenceEngland
Correspondence AddressLittlebrook
Poulner Hill
Ringwood
Hampshire
BH24 3HR
Director NameMr Paul Georgiou
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(7 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 02 August 2009)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressLittlebrook
Poulner Hill
Ringwood
Hampshire
BH24 3HR
Secretary NameMs Janet Anne Gelson
NationalityBritish
StatusClosed
Appointed26 June 1991(7 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 02 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlebrook
Poulner Hill
Ringwood
Hampshire
BH24 3HR
Director NameGladis Bethlehem
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 02 August 2009)
RoleGeneral Manager
Correspondence Address22 Betham Road
Greenford
Middlesex
UB6 8RZ
Director NameChristopher Alan Joseph Prendergast
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 06 January 2003)
RoleUniversity Lecturer
Correspondence AddressStrangade 28 2+3
Copenhagen K
1401
Secretary NameInternational Registrars Sa (Corporation)
StatusResigned
Appointed07 May 1991(7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 1991)
Correspondence AddressWorton Hall
Worton Road
Isleworth
Middlesex
TW7 6ER

Location

Registered AddressC/O Gibson Hewitt
5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£504,610
Cash£160,891
Current Liabilities£88,617

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
2 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2009Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
10 July 2005Registered office changed on 10/07/05 from: trent house arden road london W13 8RP (1 page)
5 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2005Declaration of solvency (3 pages)
5 July 2005Appointment of a voluntary liquidator (1 page)
26 May 2005Return made up to 07/05/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 May 2003Return made up to 07/05/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
27 May 2002Return made up to 07/05/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 May 2001Return made up to 07/05/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 May 1999Return made up to 07/05/99; no change of members (4 pages)
21 February 1999Full accounts made up to 30 June 1998 (13 pages)
29 April 1998Full accounts made up to 30 June 1997 (14 pages)
19 May 1997Return made up to 07/05/97; full list of members (6 pages)
11 April 1997Full accounts made up to 30 June 1996 (14 pages)
25 May 1996Return made up to 07/05/96; no change of members (4 pages)
4 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1996Full accounts made up to 30 June 1995 (13 pages)
15 May 1995Return made up to 07/05/95; no change of members (4 pages)
16 February 1987Company name changed ideatic marketing projects limit ed\certificate issued on 16/02/87 (2 pages)