Company NameImpact Zone Limited
Company StatusDissolved
Company Number03585532
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Directors

Director NameMalcolm John Hall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleVideo Producer
Correspondence Address29 Daylesford Road
Cramlington
Northumberland
NE23 3FU
Director NameBrian Marjoram
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleSite Services Supervisor
Correspondence Address53 Mandeville
Washington
Tyne & Wear
NE37 3LF
Secretary NameChristine Adams
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Daylesford Road
Cramlington
Northumberland
NE23 3FU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6 Baird Close
Stephenson
Washington
Tyne & Wear
NE37 3HL
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
30 July 1998Ad 06/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
4 July 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
22 June 1998Incorporation (12 pages)