Company NameImpressions (Essex) Ltd
Company StatusDissolved
Company Number02457657
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter James Palfreman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992(2 years after company formation)
Appointment Duration17 years, 3 months (closed 14 April 2009)
RolePrinter
Correspondence Address29 North Acton Road
London
NW10 6PE
Secretary NamePeter James Palfreman
NationalityBritish
StatusClosed
Appointed09 January 1992(2 years after company formation)
Appointment Duration17 years, 3 months (closed 14 April 2009)
RolePrinter
Correspondence Address29 North Acton Road
London
NW10 6PE
Director NameTony George John Vary
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(12 years after company formation)
Appointment Duration7 years, 2 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Georges Drive
Ickenham
Uxbridge
Middlesex
UB10 8HW
Director NameMr Brian William Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1992)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address59 Newmarket Way
Hornchurch
Essex
RM12 6DS
Director NameMr Ronald Thomas Hammond
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 1997)
RolePrinter
Country of ResidenceEngland
Correspondence Address6 Elm Walk
Gidea Park
Romford
Essex
RM2 5NR
Director NamePaul Anthony James Dawson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2002)
RoleProduction Director
Correspondence Address60 Leamington Avenue
Morden
Surrey
SM4 4DW

Location

Registered AddressUnit 3 Royal London Estate
29 North Acton Road
London
NW10 6PE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£820
Cash£5
Current Liabilities£155

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Return made up to 09/01/07; full list of members (3 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 09/01/06; full list of members (3 pages)
26 January 2005Return made up to 09/01/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
18 March 2004Return made up to 09/01/04; full list of members (7 pages)
15 March 2004Return made up to 09/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
7 March 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
14 January 2002Return made up to 09/01/02; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
22 January 2001Return made up to 09/01/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
13 April 2000Return made up to 09/01/00; full list of members (6 pages)
3 March 1999Full accounts made up to 30 September 1998 (9 pages)
12 February 1999Return made up to 09/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 June 1998Full accounts made up to 30 September 1997 (9 pages)
4 March 1998Return made up to 09/01/98; full list of members (6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
25 March 1997Full accounts made up to 30 September 1996 (10 pages)
19 March 1997Accounting reference date extended from 31/05/96 to 30/09/96 (1 page)
11 February 1997Return made up to 09/01/97; full list of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (11 pages)
14 February 1996Return made up to 09/01/96; no change of members (4 pages)
11 May 1995Return made up to 09/01/95; no change of members
  • 363(287) ‐ Registered office changed on 11/05/95
(4 pages)