Company NameImpact Building Products Limited
DirectorsJohn Kenneth Beard and Barry John Edwards
Company StatusDissolved
Company Number02771347
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr John Kenneth Beard
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressBrockmoor
Racecourse Lane Norton
Stourbridge
West Midlands
DY8 2RL
Director NameBarry John Edwards
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleEngineer
Correspondence Address35 Knave Castle Avenue
Brownhills
Walsall
West Midlands
WS8 7JP
Secretary NameMr John Kenneth Beard
NationalityBritish
StatusCurrent
Appointed18 January 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressBrockmoor
Racecourse Lane Norton
Stourbridge
West Midlands
DY8 2RL
Director NameEdward Biddle
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1993)
RoleRetired Farmer
Correspondence AddressNew Wood Farm
New Wood Lane Blakedown
Kidderminster
Worcestershire
DY10 3LD
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 August 2003Liquidators statement of receipts and payments (5 pages)
5 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 2003Registered office changed on 11/07/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
24 February 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Registered office changed on 04/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
18 January 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997O/C re. B/d date (1 page)
29 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
12 July 1996Liquidators statement of receipts and payments (5 pages)
1 February 1996Liquidators statement of receipts and payments (5 pages)
18 September 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)