Company NameImpact Facility Management Limited
Company StatusDissolved
Company Number03052475
CategoryPrivate Limited Company
Incorporation Date2 May 1995(28 years, 11 months ago)
Dissolution Date10 March 1998 (26 years ago)

Business Activity

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

Directors

Secretary NameMrs Robina Oliphant Gorrie
NationalityScottish
StatusClosed
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hawthorns
Woodford Green
Essex
IG8 0RN
Director NameMrs Robina Oliphant Gorrie
Date of BirthApril 1945 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed30 August 1995(4 months after company formation)
Appointment Duration2 years, 6 months (closed 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hawthorns
Woodford Green
Essex
IG8 0RN
Director NameBarry Peter Van Danzig
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(4 months after company formation)
Appointment Duration2 years, 6 months (closed 10 March 1998)
RoleEnterpreneur /Director
Correspondence Address58 Dundale Road
Tring
Hertfordshire
HP23 5BU
Director NameMr Roy Albert Victor Robbins
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFrenches
Howe Lane Hempstead
Saffron Walden
Essex
CB10 2NZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
31 July 1997Auditors resignation (4 pages)
20 March 1997Auditor's resignation (1 page)
24 October 1996Return made up to 02/05/96; full list of members (7 pages)
27 June 1996Director resigned (1 page)
20 December 1995New director appointed (2 pages)
20 December 1995Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1995New director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 May 1995Incorporation (18 pages)