IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04042709

Incorporation date

27/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, PO BOX 4, Barrow-In-Furness, Cumbria LA14 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2000)
dot icon30/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2012
First Gazette notice for voluntary strike-off
dot icon02/04/2012
Application to strike the company off the register
dot icon27/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon26/07/2011
Withdraw the company strike off application
dot icon11/07/2011
First Gazette notice for voluntary strike-off
dot icon03/07/2011
Application to strike the company off the register
dot icon10/02/2011
Statement of company's objects
dot icon10/02/2011
Resolutions
dot icon24/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/11/2010
Termination of appointment of Daron Story as a director
dot icon14/09/2010
Appointment of Jonathan Proctor Vick as a secretary
dot icon06/09/2010
Termination of appointment of Justin Tyler as a secretary
dot icon22/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon22/08/2010
Director's details changed for Mr Eric Charles Plane on 2010-01-01
dot icon22/08/2010
Director's details changed for Daron Story on 2010-01-01
dot icon22/08/2010
Director's details changed for Mr Mark Charles Nicholls on 2010-01-01
dot icon22/08/2010
Secretary's details changed for Mr Justin John Blakeney Tyler on 2010-01-01
dot icon04/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/12/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 28/07/09; full list of members
dot icon27/07/2009
Director's Change of Particulars / eric plane / 01/09/2008 / HouseName/Number was: , now: cobwebs; Street was: trotters barn, now: beech road; Area was: 24 school road south walsham, now: wroxham; Post Code was: NR13 6DZ, now: NR12 8TP
dot icon06/10/2008
Accounting reference date shortened from 31/07/2009 to 31/12/2008
dot icon08/09/2008
Appointment Terminated Secretary mark story
dot icon08/09/2008
Director appointed mark charles nicholls
dot icon08/09/2008
Director appointed eric charles plane
dot icon08/09/2008
Secretary appointed justin john blakeney tyler
dot icon08/09/2008
Registered office changed on 09/09/2008 from 33 trevol road torpoint cornwall PL11 2NJ
dot icon04/09/2008
Resolutions
dot icon03/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon31/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2008
Return made up to 28/07/08; full list of members
dot icon03/08/2008
Secretary's Change of Particulars / mark story / 27/07/2008 / HouseName/Number was: , now: skippers' cottage; Street was: 29 marine court, now: macey street; Post Code was: PL11 2RB, now: PL11 2AL
dot icon30/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/09/2007
Return made up to 28/07/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/08/2006
Return made up to 28/07/06; full list of members
dot icon10/08/2006
Director's particulars changed
dot icon10/08/2006
Registered office changed on 11/08/06
dot icon05/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/09/2005
Return made up to 28/07/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/07/2004
Return made up to 28/07/04; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/09/2003
Return made up to 28/07/03; full list of members
dot icon24/09/2003
Secretary's particulars changed
dot icon05/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon13/11/2002
Particulars of mortgage/charge
dot icon09/10/2002
Return made up to 28/07/02; full list of members
dot icon09/10/2002
Secretary's particulars changed
dot icon19/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon11/09/2001
Return made up to 28/07/01; full list of members
dot icon11/09/2001
Director's particulars changed
dot icon24/04/2001
Ad 20/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon27/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plane, Eric Charles
Director
22/08/2008 - Present
38
Nicholls, Mark Charles
Director
22/08/2008 - Present
12
Story, Daron
Director
28/07/2000 - 15/08/2010
-
Tyler, Justin John Blakeney
Secretary
22/08/2008 - 31/08/2010
8
Vick, Jonathan Proctor
Secretary
01/09/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED

IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 27/07/2000 with the registered office located at Fisher House, PO BOX 4, Barrow-In-Furness, Cumbria LA14 1HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED?

toggle

IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 27/07/2000 and dissolved on 30/07/2012.

Where is IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED located?

toggle

IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED is registered at Fisher House, PO BOX 4, Barrow-In-Furness, Cumbria LA14 1HR.

What does IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED do?

toggle

IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 30/07/2012: Final Gazette dissolved via voluntary strike-off.