Company NameImpact (Construction Security Services) Limited
Company StatusDissolved
Company Number02446953
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Peter Kaye
NationalityBritish
StatusClosed
Appointed15 March 2002(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address59 Belsize Park
London
NW3 4EJ
Director NameMr Raymond Sydney John Cornish
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Cow Watering Lane
Writtle
Essex
CM1 3SB
Director NameMr Graham Thomas Hagger
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Nursery Lane
Danbury
Chelmsford
Essex
CM3 4PB
Director NameMr Kevin Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address60 Greensted Road
Loughton
Essex
IG10 3DL
Director NameMr Roger John Hilling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration1 month (resigned 31 December 1991)
RoleManaging Director
Correspondence Address15 Courtland Avenue
Chingford
London
E4 6DU
Director NameClive Raymond Pardoe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration5 years (resigned 18 December 1996)
RoleManaging Director
Correspondence AddressThe Hyde
Hyde Wood Road
Little Yeldham
Essex
CO9 4QX
Director NameMr Terence John Pritchard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration8 years (resigned 20 December 1999)
RoleCompany Director
Correspondence Address20 Goodmayes Walk
Wickford
Essex
SS12 9BL
Director NameBrian Edward Simmons
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleFinance Director
Correspondence AddressWild Wings 7 Kilmington Close
Hutton Mount
Brentwood
Essex
CM13 2JZ
Secretary NameMr Terence John Pritchard
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address20 Goodmayes Walk
Wickford
Essex
SS12 9BL
Director NameMr Stephen Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1995)
RoleContracts Director
Correspondence Address65 Redlands Road
Enfield
Middlesex
EN3 5HW
Director NameMr Frederick Charles Spendiff
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 1996)
RoleSales Director
Correspondence AddressVictoria House 235 Rainham Road
Rainham
Essex
RM13 7SD
Secretary NameMr Roger Gordon McEwen
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2000)
RoleSecretary
Correspondence Address12 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Director NamePeter Ericsson
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 1996(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2000)
RoleCompany Director
Correspondence AddressS.Rydsberg St.16
44350 Lerum
Sweden
Director NameRaymond Sydney John Cornish
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2003)
RoleManaging Director
Correspondence Address1 Sowerberry Close
Chelmsford
Essex
CM1 4YB
Secretary NameAnthony Ivan Miller
NationalityBritish
StatusResigned
Appointed28 September 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address151 Eastern Avenue
Redbridge
Ilford
Essex
IG4 5AW

Location

Registered AddressC/O 23 Saffron
Southfield
Laindon
SS15 6SS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
15 April 2008Application for striking-off (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 March 2006Return made up to 19/03/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2005Director's particulars changed (2 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
8 June 2004New director appointed (2 pages)
7 November 2003Director resigned (1 page)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 April 2003Return made up to 19/03/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 July 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
4 September 2001Full accounts made up to 31 December 2000 (12 pages)
4 April 2001Return made up to 19/03/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (14 pages)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New director appointed (2 pages)
14 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
10 January 2000Director resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (15 pages)
22 September 1999Director resigned (1 page)
8 April 1999Return made up to 19/03/99; no change of members (4 pages)
7 October 1998Auditor's resignation (1 page)
23 July 1998Full accounts made up to 31 December 1997 (15 pages)
16 April 1998Return made up to 19/03/98; full list of members (6 pages)
25 July 1997Full accounts made up to 31 December 1996 (13 pages)
14 May 1997Return made up to 19/03/97; full list of members (6 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 December 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
2 May 1996Full accounts made up to 31 December 1995 (14 pages)
16 April 1996Return made up to 19/03/96; no change of members (6 pages)
11 December 1995Director resigned (2 pages)
12 July 1995Full accounts made up to 31 December 1994 (14 pages)
29 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)