Company NameImpact Pyrotechnics Ltd
Company StatusDissolved
Company Number09213419
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 6 months ago)
Dissolution Date4 April 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Catherine Amanda Wilson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameWayne Daniel Wilson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Glover Industrial Estate
Spire Road
Washington
Tyne And Wear
NE37 3ES
Director NameKevin Hulse
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Glover Industrial Estate
Spire Road
Washington
Tyne And Wear
NE37 3ES

Contact

Websiteimpacttechnical.co.uk
Telephone07 769995077
Telephone regionMobile

Location

Registered AddressBegbies Tranor (Central) Llp
4th Floor, Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £0.01Catherine Amanda Wilson
50.00%
Ordinary
50 at £0.01Wayne Daniel Wilson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
8 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 June 2017Registered 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 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-18
(1 page)
2 June 2017Statement of affairs (8 pages)
2 June 2017Statement of affairs (8 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-18
(1 page)
20 April 2017Termination of appointment of Kevin Hulse as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Kevin Hulse as a director on 20 April 2017 (1 page)
3 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
2 February 2017Director's details changed for Kevin Hulse on 25 January 2017 (2 pages)
2 February 2017Director's details changed for Kevin Hulse on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Kevin Hulse on 24 January 2017 (2 pages)
25 January 2017Director's details changed for Kevin Hulse on 24 January 2017 (2 pages)
8 December 2016Termination of appointment of Wayne Daniel Wilson as a director on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Wayne Daniel Wilson as a director on 8 December 2016 (1 page)
3 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
8 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Kevin Hulse on 19 August 2015 (2 pages)
7 September 2015Director's details changed for Kevin Hulse on 19 August 2015 (2 pages)
7 September 2015Director's details changed for Wayne Daniel Wilson on 19 August 2015 (2 pages)
7 September 2015Director's details changed for Mrs Catherine Amanda Wilson on 19 August 2015 (2 pages)
7 September 2015Director's details changed for Mrs Catherine Amanda Wilson on 19 August 2015 (2 pages)
7 September 2015Director's details changed for Wayne Daniel Wilson on 19 August 2015 (2 pages)
4 June 2015Appointment of Kevin Hulse as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Kevin Hulse as a director (2 pages)
4 June 2015Appointment of Kevin Hulse as a director (2 pages)
4 June 2015Appointment of Kevin Hulse as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Kevin Hulse as a director on 3 June 2015 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)