Company NameImpact Monitored Security Limited
Company StatusDissolved
Company Number04024906
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameBarton House (No 55) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Archer Cummings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address14 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Secretary NameMr Mark Edward Betts
NationalityBritish
StatusClosed
Appointed04 February 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AU
Director NameMartin Paul West
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 2005)
RoleCompany Director
Correspondence AddressSloper House
Greta Bridge
Barnard Castle
DL12 9TY
Secretary NameWilliam Archer Cummings
NationalityBritish
StatusResigned
Appointed21 July 2000(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 2005)
RoleCompany Director
Correspondence Address14 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered Address38 Portrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
7 July 2006Return made up to 30/06/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2005Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE (1 page)
10 October 2005Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD (1 page)
11 July 2005Return made up to 30/06/05; full list of members (2 pages)
22 April 2005New secretary appointed (1 page)
22 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
4 August 2000Registered office changed on 04/08/00 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Company name changed barton house (no 55) LIMITED\certificate issued on 27/07/00 (3 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Incorporation (16 pages)