Company NameImpact Financial Solutions (UK) Limited
Company StatusDissolved
Company Number04693631
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)
Previous NameBSP Financial Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Anthony Brickle
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address5 Ski View, Hillside Glade
Sunderland
SR3 1NW
Director NameDavid Gregory Poole
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address6 Harlow Close
Cramlington
Northumberland
NE23 3QU
Secretary NameDavid Gregory Poole
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address6 Harlow Close
Cramlington
Northumberland
NE23 3QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£44,402
Cash£520
Current Liabilities£44,922

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Voluntary strike-off action has been suspended (1 page)
8 May 2006Application for striking-off (1 page)
29 March 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
27 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
14 March 2005Return made up to 11/03/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 11/03/04; full list of members (7 pages)
12 June 2003Memorandum and Articles of Association (12 pages)
5 June 2003Company name changed bsp financial LIMITED\certificate issued on 05/06/03 (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)