Company NameImpact Computers Ltd
Company StatusDissolved
Company Number06486955
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)
Dissolution Date25 November 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Paul Adam
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Chestnut Crescent
Southwick
Sunderland
Tyne & Wear
SR5 5BH
Secretary NameDebra Woods
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 Chestnut Crescent
Southwick
Sunderland
Tyne & Wear
SR5 5BH

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Mark Paul Adam
100.00%
Ordinary

Financials

Year2014
Net Worth£126,255
Cash£7,400
Current Liabilities£72,275

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 August 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
25 August 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
4 December 2014Liquidators statement of receipts and payments to 15 October 2014 (16 pages)
4 December 2014Liquidators' statement of receipts and payments to 15 October 2014 (16 pages)
4 December 2014Liquidators' statement of receipts and payments to 15 October 2014 (16 pages)
24 October 2013Registered office address changed from Unit 17 Pottery Road Inkerman Street Trade Centre Sunderland Tyne & Wear SR5 2BT England on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from Unit 17 Pottery Road Inkerman Street Trade Centre Sunderland Tyne & Wear SR5 2BT England on 24 October 2013 (2 pages)
23 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2013Statement of affairs with form 4.19 (9 pages)
23 October 2013Appointment of a voluntary liquidator (1 page)
23 October 2013Appointment of a voluntary liquidator (1 page)
23 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2013Statement of affairs with form 4.19 (9 pages)
26 July 2013Termination of appointment of Debra Woods as a secretary (1 page)
26 July 2013Termination of appointment of Debra Woods as a secretary (1 page)
13 March 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 20,000
(4 pages)
13 March 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 20,000
(4 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from C/O Icomp Ink Cartridges Po Box Unit 18a C Unit 17 Inkerman Street Sunderland Tyne & Wear SR5 2BN United Kingdom on 16 March 2012 (1 page)
16 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from C/O Icomp Ink Cartridges Po Box Unit 18a C Unit 17 Inkerman Street Sunderland Tyne & Wear SR5 2BN United Kingdom on 16 March 2012 (1 page)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 June 2010Registered office address changed from C/O Impact Computers Ltd 13a Southwick Industrial Estate Sunderland Tyne & Wear SR5 3TX on 17 June 2010 (1 page)
17 June 2010Registered office address changed from C/O Impact Computers Ltd 13a Southwick Industrial Estate Sunderland Tyne & Wear SR5 3TX on 17 June 2010 (1 page)
16 February 2010Director's details changed for Mark Paul Adam on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Mark Paul Adam on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Mark Paul Adam on 1 November 2009 (2 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 November 2009Registered office address changed from 18a Cherry Way Dubmire Industrial Estate Houghton-Le-Spring Tyne & Wear DH4 5RJ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 18a Cherry Way Dubmire Industrial Estate Houghton-Le-Spring Tyne & Wear DH4 5RJ on 11 November 2009 (1 page)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2008Incorporation (14 pages)
29 January 2008Incorporation (14 pages)