Company NameImpact Rentals Limited
Company StatusDissolved
Company Number02912657
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 20 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMr John Robert Wall
NationalityBritish
StatusClosed
Appointed31 August 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 20 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameSean Martin Bullman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleAccountant
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR
Director NameStephen Bernard Lakin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleAccountant
Correspondence AddressHillside Manor Farm
Snere Road
West Horsley
Surrey
Kt24
Secretary NameSean Martin Bullman
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleAccountant
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRolls House 7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£324,000
Gross Profit£4,000
Current Liabilities£212,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2003First Gazette notice for compulsory strike-off (1 page)
27 March 2002Receiver's abstract of receipts and payments (2 pages)
11 March 2002Receiver ceasing to act (1 page)
31 May 2001Administrative Receiver's report (16 pages)
31 May 2001Form 3.2 - statement of affairs (5 pages)
6 March 2001Registered office changed on 06/03/01 from: 69 dartmouth middleway birmingham west midlands B7 4VA (1 page)
27 February 2001Appointment of receiver/manager (1 page)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000New secretary appointed;new director appointed (3 pages)
11 October 2000Registered office changed on 11/10/00 from: 1 the forum hanworth lane chertsey surrey CT16 9JX (1 page)
18 April 2000Return made up to 18/03/00; full list of members (6 pages)
12 April 2000Full accounts made up to 30 June 1999 (12 pages)
10 August 1999Director resigned (1 page)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
17 March 1999Return made up to 18/03/99; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
19 June 1997Auditor's resignation (2 pages)
20 May 1997Return made up to 18/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
26 March 1996Return made up to 18/03/96; no change of members (4 pages)
15 November 1995Full accounts made up to 30 June 1995 (12 pages)
13 November 1995Registered office changed on 13/11/95 from: 9 grays inn square high holborn WC1R 5JD (1 page)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
16 May 1995Return made up to 21/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)