Hull
North Humberside
HU5 4EQ
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 1997(8 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Peter McGibney |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Mngmnt Consultant |
Correspondence Address | Bo12 Emerald Point Punta-Gorda Foreign |
Director Name | Barry Porter |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 1996) |
Role | Member Of Parliament |
Correspondence Address | 16a-36 Buckingham Gate London SW1E 6LB |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 1997) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | impaclimited.com/ |
---|---|
Email address | [email protected] |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,913 |
Cash | £97,526 |
Current Liabilities | £764,796 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 November 2005 | Dissolved (1 page) |
---|---|
19 August 2005 | Return of final meeting of creditors (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
23 September 2003 | Appointment of a liquidator (1 page) |
29 July 2003 | Order of court to wind up (2 pages) |
22 July 2003 | Court order notice of winding up (2 pages) |
25 September 2002 | Return made up to 15/09/02; full list of members (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: st pauls house warwick lane london EC4P 4BN (1 page) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 November 2000 | Return made up to 15/09/00; full list of members (5 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
1 February 2000 | Return made up to 15/09/99; full list of members (5 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
14 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
5 October 1998 | Full accounts made up to 30 June 1997 (15 pages) |
10 November 1997 | Location of debenture register (1 page) |
10 November 1997 | Location of register of members (1 page) |
10 November 1997 | Return made up to 15/09/97; full list of members (5 pages) |
1 July 1997 | Full accounts made up to 30 June 1996 (14 pages) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 8 vine yard london SE1 1QN (1 page) |
3 June 1997 | Secretary resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
29 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 30 June 1995 (14 pages) |
17 February 1996 | Director resigned (1 page) |
23 November 1995 | Return made up to 15/09/95; no change of members (6 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
22 March 1990 | Resolutions
|
31 January 1989 | Resolutions
|
15 September 1988 | Incorporation (13 pages) |