Company NameImpac Limited
DirectorPeter Lloyd
Company StatusDissolved
Company Number02296785
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Lloyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(4 years after company formation)
Appointment Duration31 years, 6 months
RoleConsultant
Correspondence Address18 Allderidge Avenue
Hull
North Humberside
HU5 4EQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed19 May 1997(8 years, 8 months after company formation)
Appointment Duration26 years, 10 months
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NamePeter McGibney
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleMngmnt Consultant
Correspondence AddressBo12 Emerald Point
Punta-Gorda
Foreign
Director NameBarry Porter
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 1996)
RoleMember Of Parliament
Correspondence Address16a-36 Buckingham Gate
London
SW1E 6LB
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1992(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 1997)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websiteimpaclimited.com/
Email address[email protected]

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,913
Cash£97,526
Current Liabilities£764,796

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Return of final meeting of creditors (1 page)
24 September 2003Registered office changed on 24/09/03 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
23 September 2003Appointment of a liquidator (1 page)
29 July 2003Order of court to wind up (2 pages)
22 July 2003Court order notice of winding up (2 pages)
25 September 2002Return made up to 15/09/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 September 2001Return made up to 15/09/01; full list of members (6 pages)
17 August 2001Registered office changed on 17/08/01 from: st pauls house warwick lane london EC4P 4BN (1 page)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 November 2000Return made up to 15/09/00; full list of members (5 pages)
10 April 2000Full accounts made up to 30 June 1999 (16 pages)
1 February 2000Return made up to 15/09/99; full list of members (5 pages)
4 May 1999Full accounts made up to 30 June 1998 (16 pages)
14 October 1998Return made up to 15/09/98; no change of members (4 pages)
5 October 1998Full accounts made up to 30 June 1997 (15 pages)
10 November 1997Location of debenture register (1 page)
10 November 1997Location of register of members (1 page)
10 November 1997Return made up to 15/09/97; full list of members (5 pages)
1 July 1997Full accounts made up to 30 June 1996 (14 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 8 vine yard london SE1 1QN (1 page)
3 June 1997Secretary resigned (1 page)
20 December 1996Director resigned (1 page)
29 October 1996Return made up to 15/09/96; full list of members (6 pages)
29 October 1996Full accounts made up to 30 June 1995 (14 pages)
17 February 1996Director resigned (1 page)
23 November 1995Return made up to 15/09/95; no change of members (6 pages)
29 March 1995Full accounts made up to 30 June 1994 (12 pages)
22 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
31 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
15 September 1988Incorporation (13 pages)