IMPACTBOND LIMITED

Register to unlock more data on OkredoRegister

IMPACTBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01701688

Incorporation date

22/02/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1983)
dot icon11/05/2015
Final Gazette dissolved following liquidation
dot icon11/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon12/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/01/2013
Statement of affairs with form 4.19
dot icon06/01/2013
Appointment of a voluntary liquidator
dot icon06/01/2013
Resolutions
dot icon11/12/2012
Registered office address changed from Enterprise Way Hardwick Narrows Industrial Estate Kings Lynn Norfolk PE30 4LJ on 2012-12-12
dot icon25/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/01/2012
Memorandum and Articles of Association
dot icon04/01/2012
Resolutions
dot icon04/01/2012
Statement of company's objects
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon27/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon08/11/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/06/2010
Appointment of Shayne Mathew John as a director
dot icon07/06/2010
Director's details changed for Mr John Adam Stitchman on 2010-06-01
dot icon07/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/03/2010
Appointment of Mr John Adam Stitchman as a director
dot icon11/03/2010
Termination of appointment of Victor Bond as a director
dot icon11/03/2010
Termination of appointment of Susan Bond as a director
dot icon11/03/2010
Termination of appointment of Susan Bond as a secretary
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/12/2008
Return made up to 01/11/08; full list of members
dot icon30/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/11/2007
Return made up to 01/11/07; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Secretary's particulars changed;director's particulars changed
dot icon15/11/2007
Location of register of members
dot icon24/04/2007
Registered office changed on 25/04/07 from: st peter's house cattle market street norwich norfolk NR1 3DY
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New secretary appointed;new director appointed
dot icon28/03/2007
Registered office changed on 29/03/07 from: 82C east hill colchester essex CO1 2QW
dot icon28/03/2007
Secretary resigned
dot icon28/03/2007
Director resigned
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Return made up to 01/11/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/11/2005
Return made up to 01/11/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/03/2005
Particulars of mortgage/charge
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Return made up to 14/11/04; full list of members
dot icon16/11/2004
-
dot icon08/12/2003
Return made up to 14/11/03; full list of members
dot icon23/09/2003
-
dot icon29/11/2002
Return made up to 14/11/02; full list of members
dot icon16/09/2002
-
dot icon08/01/2002
Return made up to 14/11/01; full list of members
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
Secretary resigned;director resigned
dot icon18/10/2001
-
dot icon14/02/2001
Particulars of mortgage/charge
dot icon20/12/2000
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Return made up to 14/11/00; full list of members
dot icon27/09/2000
-
dot icon07/08/2000
Particulars of mortgage/charge
dot icon14/03/2000
Return made up to 14/11/99; full list of members
dot icon14/10/1999
-
dot icon24/02/1999
Accounting reference date shortened from 30/04/99 to 31/01/99
dot icon18/02/1999
Registered office changed on 19/02/99 from: h&s engineering enterprise way hardwick narrows ind est kings lynn, norfolk PE30 4LJ
dot icon16/02/1999
New secretary appointed;new director appointed
dot icon11/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Declaration of assistance for shares acquisition
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Secretary resigned;director resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon02/02/1999
Particulars of mortgage/charge
dot icon28/12/1998
Full accounts made up to 1998-04-30
dot icon22/11/1998
Return made up to 14/11/98; no change of members
dot icon21/05/1998
Full accounts made up to 1997-04-30
dot icon01/01/1998
Return made up to 14/11/97; no change of members
dot icon02/03/1997
Full accounts made up to 1996-04-30
dot icon18/11/1996
Return made up to 14/11/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon21/11/1995
Return made up to 14/11/95; no change of members
dot icon26/02/1995
-
dot icon28/11/1994
Return made up to 30/11/94; no change of members
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon09/12/1993
Return made up to 30/11/93; full list of members
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon07/02/1993
Return made up to 30/11/92; no change of members
dot icon22/03/1992
Director's particulars changed
dot icon25/02/1992
Full accounts made up to 1991-04-30
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Return made up to 30/11/91; no change of members
dot icon06/09/1991
Full accounts made up to 1990-04-30
dot icon06/01/1991
Return made up to 30/11/90; full list of members
dot icon27/03/1990
Full accounts made up to 1989-04-30
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1989
Full accounts made up to 1988-04-30
dot icon08/02/1989
Return made up to 30/12/88; full list of members
dot icon24/08/1988
Director's particulars changed
dot icon24/11/1987
Return made up to 19/11/87; full list of members
dot icon11/11/1987
Full accounts made up to 1987-04-30
dot icon16/06/1987
Registered office changed on 17/06/87 from: unit 1 old council buildings orchard road gayton kings lynn norfolk
dot icon20/01/1987
Full accounts made up to 1986-04-30
dot icon20/01/1987
Return made up to 30/12/86; full list of members
dot icon22/02/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Victor John
Director
12/03/2007 - 05/03/2010
13
Bond, Susan Mary
Director
12/03/2007 - 05/03/2010
5
Stitchman, John Adam
Director
05/03/2010 - Present
27
Thomas, Peter John
Director
29/01/1999 - 16/11/2001
2
Odwyer, James Patrick
Director
29/01/1999 - 12/03/2007
1

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 IMPACTBOND LIMITED

IMPACTBOND LIMITED is an(a) Dissolved company incorporated on 22/02/1983 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. There are currently 2 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 IMPACTBOND LIMITED?

toggle

IMPACTBOND LIMITED is currently Dissolved. It was registered on 22/02/1983 and dissolved on 11/05/2015.

Where is IMPACTBOND LIMITED located?

toggle

IMPACTBOND LIMITED is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does IMPACTBOND LIMITED do?

toggle

IMPACTBOND LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for IMPACTBOND LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved following liquidation.