Company NameImpari Ltd.
Company StatusDissolved
Company Number06976450
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMiss Jerri Murtagh
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMrs Thelma Mary Philippa Bell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGreensfield Moor Farm
Alnwick
Northumberland
NE66 2AH
Director NameMiss Victoria Jane Bell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Front Street
Glanton
Alnwick
Northumberland
NE66 4AL
Secretary NameMiss Victoria Jane Bell
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
Director NameMrs Emily Jane Underwood-Lea
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Secretary NameAshley Dawn Small
NationalityBritish
StatusResigned
Appointed14 January 2011(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Correspondence Address2 Silverton Park
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY

Contact

Websitewww.imparicard.co.uk

Location

Registered AddressFleet House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches6 other UK companies use this postal address

Shareholders

48 at £1Jerri Murtagh
48.00%
Ordinary
26 at £1Barry Donaghey
26.00%
Ordinary
26 at £1James Law
26.00%
Ordinary

Financials

Year2014
Net Worth-£27,886
Cash£28
Current Liabilities£28,670

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Appointment of Miss Jerri Murtagh as a director (2 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Appointment of Miss Jerri Murtagh as a director (2 pages)
7 October 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Termination of appointment of Victoria Bell as a secretary (1 page)
18 July 2012Registered office address changed from C/O Emily Underwood-Lea Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA on 18 July 2012 (1 page)
18 July 2012Termination of appointment of Emily Underwood-Lea as a director (1 page)
18 July 2012Appointment of Mr Barry John Donaghey as a director (2 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
18 July 2012Termination of appointment of Emily Underwood-Lea as a director (1 page)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
18 July 2012Registered office address changed from C/O Emily Underwood-Lea Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA on 18 July 2012 (1 page)
18 July 2012Termination of appointment of Emily Underwood-Lea as a director (1 page)
18 July 2012Termination of appointment of Victoria Bell as a secretary (1 page)
18 July 2012Appointment of Mr Barry John Donaghey as a director (2 pages)
18 July 2012Termination of appointment of Emily Underwood-Lea as a director (1 page)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 November 2011Termination of appointment of Ashley Small as a secretary (1 page)
21 November 2011Termination of appointment of Ashley Small as a secretary (1 page)
23 September 2011Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington NE23 7RY on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington NE23 7RY on 23 September 2011 (1 page)
22 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2011Appointment of Ashley Dawn Small as a secretary (3 pages)
1 March 2011Appointment of Ashley Dawn Small as a secretary (3 pages)
1 March 2011Appointment of Emily Jane Underwood-Lea as a director (3 pages)
1 March 2011Appointment of Emily Jane Underwood-Lea as a director (3 pages)
9 February 2011Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 9 February 2011 (2 pages)
18 January 2011Termination of appointment of Victoria Bell as a director (2 pages)
18 January 2011Termination of appointment of Victoria Bell as a director (2 pages)
16 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
16 September 2010Secretary's details changed for Miss. Victoria Jane Bell on 30 July 2010 (1 page)
16 September 2010Secretary's details changed for Miss. Victoria Jane Bell on 30 July 2010 (1 page)
16 September 2010Director's details changed for Miss. Victoria Jane Bell on 30 July 2010 (2 pages)
16 September 2010Director's details changed for Miss. Victoria Jane Bell on 30 July 2010 (2 pages)
16 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
28 August 2009Appointment terminated director thelma bell (1 page)
28 August 2009Appointment terminated director thelma bell (1 page)
30 July 2009Incorporation (18 pages)
30 July 2009Incorporation (18 pages)