Company NameImpact Exhibitions Limited
DirectorAdam Paul Williams
Company StatusDissolved
Company Number02093385
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Adam Paul Williams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(4 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleExhibition Contractor
Correspondence AddressMeadows Edge
Coldmoorholme Lane
Bourne End
Buckinghamshire
SL8 5PR
Secretary NameMrs Helen Ann Gryckiewicz
NationalityBritish
StatusCurrent
Appointed04 April 1991(4 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address1 Holland Road
Marlow
Buckinghamshire
SL7 1LH
Director NameMrs Maria Anne Burrows
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1997)
RoleSecretary
Correspondence AddressMedway 3 Oak Stubbs Lane
Dorney Reach
Maidenhead
Berkshire
SL6 0DW
Director NameMr Stephen James Burrows
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1997)
RoleExhibition Contractor
Correspondence AddressMedway 3 Oak Stubbs Lane
Dorney Reach
Maidenhead
Berkshire
SL6 0DW
Director NameMrs Diana Elaine Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 May 2001)
RoleSecretary
Correspondence AddressMeadows Edge
Coldmoorholme Lane
Bourne End
Buckinghamshire
SL8 5PR

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,340,119
Gross Profit£456,320
Net Worth£38,070
Cash£73,773
Current Liabilities£503,668

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 June 2005Dissolved (1 page)
3 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2001Appointment of a voluntary liquidator (1 page)
19 July 2001Statement of affairs (11 pages)
9 July 2001Registered office changed on 09/07/01 from: unit 2, mill street, slough, berks. SL2 5DD (1 page)
30 April 2001Return made up to 04/04/01; full list of members (7 pages)
2 April 2001Accounts made up to 30 June 2000 (9 pages)
22 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1999Accounts made up to 30 June 1999 (9 pages)
29 April 1999Return made up to 04/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1999Accounts made up to 30 June 1998 (14 pages)
4 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 May 1998Director resigned (1 page)
15 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1997Director resigned (1 page)
11 April 1997Return made up to 04/04/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 July 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
19 April 1995Particulars of mortgage/charge (6 pages)