Company NameImpact Leadership Support & Development Limited
Company StatusDissolved
Company Number05907138
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameJulie Sandra Sowerby
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(6 days after company formation)
Appointment Duration7 years, 9 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bedburn Drive
Darlington
County Durham
DL3 8UF
Secretary NameChristopher John Sowerby
NationalityBritish
StatusResigned
Appointed21 August 2006(6 days after company formation)
Appointment Duration5 years, 12 months (resigned 16 August 2012)
RoleDivisional Sales Manager
Correspondence Address6 Bedburn Drive
Darlington
County Durham
DL3 8UF
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered Address6 Bedburn Drive
Darlington
Co Durham
DL3 8UF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Shareholders

1 at £1Julie Sandra Sowerby
100.00%
Ordinary

Financials

Year2014
Net Worth£7,669
Cash£1,107
Current Liabilities£3,691

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
16 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
30 September 2012Termination of appointment of Christopher Sowerby as a secretary (1 page)
30 September 2012Termination of appointment of Christopher Sowerby as a secretary (1 page)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
19 December 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 June 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages)
1 June 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages)
19 August 2009Return made up to 15/08/09; full list of members (3 pages)
19 August 2009Return made up to 15/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2007Ad 15/08/06--------- £ si 1@1=1 (1 page)
21 August 2007Return made up to 15/08/07; full list of members (2 pages)
21 August 2007Ad 15/08/06--------- £ si 1@1=1 (1 page)
21 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
15 August 2006Incorporation (20 pages)
15 August 2006Incorporation (20 pages)