Company NameImpact Design Company Limited
Company StatusDissolved
Company Number03327433
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Margaret Mary Anne Kerr
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wingrove Road
Fenham
Newcastle Upon Tyne
NE4 9BQ
Secretary NameMr Ewan Robert Kerr
NationalityScottish
StatusClosed
Appointed01 February 2000(2 years, 11 months after company formation)
Appointment Duration18 years, 6 months (closed 14 August 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressArdintoul House Ardintoul
Dornie
Kyle
Ross-Shire
IV40 8JG
Scotland
Director NameEwan Robert Kerr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleConsultant
Correspondence Address241 Simonside Terrace
Heaton
Newcastle Upon Tyne
NE6 5DZ
Director NameMr Michael Rustad
Date of BirthAugust 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYetholm Hall
Town Yetholm
Kelso
Roxburghshire
TD5 8RD
Scotland
Secretary NameMrs Margaret Kerr
NationalityIrish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Cherryburn Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.impactdesignltd.com

Location

Registered Address38 Wingrove Road
Newcastle Upon Tyne
NE4 9BQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

30 at £1Ewan Kerr
30.00%
Ordinary
30 at £1Michael Rustad
30.00%
Ordinary
30 at £1Mrs Margaret Kerr
30.00%
Ordinary
10 at £1Yetholm Properties
10.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mrs Margaret Kerr on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mrs Margaret Kerr on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mrs Margaret Kerr on 1 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2009Return made up to 04/03/09; full list of members (4 pages)
19 May 2009Return made up to 04/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 March 2008Return made up to 04/03/08; full list of members (4 pages)
12 March 2008Secretary's change of particulars / ewan kerr / 01/12/2007 (2 pages)
12 March 2008Secretary's change of particulars / ewan kerr / 01/12/2007 (2 pages)
12 March 2008Return made up to 04/03/08; full list of members (4 pages)
26 June 2007Return made up to 04/03/07; full list of members (7 pages)
26 June 2007Return made up to 04/03/07; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 May 2006Return made up to 04/03/06; full list of members (7 pages)
11 May 2006Return made up to 04/03/06; full list of members (7 pages)
23 May 2005Return made up to 04/03/05; full list of members (7 pages)
23 May 2005Return made up to 04/03/05; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2004Return made up to 04/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2004Return made up to 04/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
9 July 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/01
(8 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/01
(8 pages)
9 June 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 April 1999Return made up to 04/03/99; no change of members (4 pages)
10 April 1999Return made up to 04/03/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 31 March 1998 (1 page)
9 April 1999Accounts for a small company made up to 31 March 1998 (1 page)
30 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
4 March 1997Incorporation (23 pages)
4 March 1997Incorporation (23 pages)