Newcastle Upon Tyne
NE1 1PG
Director Name | Wayne Daniel Wilson |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6a Glover Industrial Estate Spire Road Washington Tyne And Wear NE37 3ES |
Director Name | Kevin Hulse |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6a Glover Industrial Estate Spire Road Washington Tyne And Wear NE37 3ES |
Website | impacttechnical.co.uk |
---|---|
Telephone | 07 769995077 |
Telephone region | Mobile |
Registered Address | Begbies Tranor (Central) Llp 4th Floor, Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £0.01 | Catherine Amanda Wilson 50.00% Ordinary |
---|---|
50 at £0.01 | Wayne Daniel Wilson 50.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 June 2017 | Registered office address changed from Unit 6a Glover Industrial Estate Spire Road Washington Tyne and Wear NE37 3ES to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Unit 6a Glover Industrial Estate Spire Road Washington Tyne and Wear NE37 3ES to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 June 2017 (2 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Resolutions
|
2 June 2017 | Statement of affairs (8 pages) |
2 June 2017 | Statement of affairs (8 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Resolutions
|
20 April 2017 | Termination of appointment of Kevin Hulse as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Kevin Hulse as a director on 20 April 2017 (1 page) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
2 February 2017 | Director's details changed for Kevin Hulse on 25 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Kevin Hulse on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Kevin Hulse on 24 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Kevin Hulse on 24 January 2017 (2 pages) |
8 December 2016 | Termination of appointment of Wayne Daniel Wilson as a director on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Wayne Daniel Wilson as a director on 8 December 2016 (1 page) |
3 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
8 September 2015 | Registered office address changed from 7 Phoenix Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AD England to Unit 6a Glover Industrial Estate Spire Road Washington Tyne and Wear NE37 3ES on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 7 Phoenix Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AD England to Unit 6a Glover Industrial Estate Spire Road Washington Tyne and Wear NE37 3ES on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 7 Phoenix Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AD England to Unit 6a Glover Industrial Estate Spire Road Washington Tyne and Wear NE37 3ES on 8 September 2015 (1 page) |
7 September 2015 | Director's details changed for Kevin Hulse on 19 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Kevin Hulse on 19 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Wayne Daniel Wilson on 19 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Mrs Catherine Amanda Wilson on 19 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Mrs Catherine Amanda Wilson on 19 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Wayne Daniel Wilson on 19 August 2015 (2 pages) |
4 June 2015 | Appointment of Kevin Hulse as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Kevin Hulse as a director (2 pages) |
4 June 2015 | Appointment of Kevin Hulse as a director (2 pages) |
4 June 2015 | Appointment of Kevin Hulse as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Kevin Hulse as a director on 3 June 2015 (2 pages) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|