Company NameImpact Professional Services Limited
Company StatusDissolved
Company Number02682757
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristine Diane Nankivell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1999(7 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 10 November 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameChristine Diane Nankivell
NationalityBritish
StatusClosed
Appointed12 September 1999(7 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 10 November 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992
Appointment Duration2 weeks, 1 day (resigned 11 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 January 1992
Appointment Duration2 weeks, 1 day (resigned 11 February 1992)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMiss Laura Margaret Marsh Ashurst
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 22 November 1996)
RoleReinsurance Broker
Correspondence Address14 Pinewood Chase
Crowborough
East Sussex
TN6 1TY
Director NameJulia Anne Boston
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 11 December 1998)
RoleAccountant
Correspondence Address4 Luton Place
Greenwich
London
SE10 8QE
Director NameMr Ian Hollingworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 1997)
RoleBanking
Correspondence AddressFlat 3 Websters Mews
23 Whitehorse Lane
London
Stepney Green
E1 3NE
Director NameMr Graham Henry Nankivell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration13 years, 7 months (resigned 25 September 2005)
RoleAssurance
Correspondence AddressHall Farm
Belchamp Otten
Sudbury
Suffolk
CO10 7BE
Secretary NameMiss Laura Margaret Marsh Downes
NationalityEnglish
StatusResigned
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1993)
RoleReinsurance Broker
Correspondence Address1 Websters Mews
23 Whitehorse Lane
London
E1 3NE
Secretary NameJulia Anne Boston
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 1998)
RoleAccountant
Correspondence Address4 Luton Place
Greenwich
London
SE10 8QE

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Sanguine LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
12 August 2020Application to strike the company off the register (3 pages)
3 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 February 2017Micro company accounts made up to 31 January 2017 (5 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(3 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(3 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(3 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
24 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
15 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
15 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
31 January 2011Secretary's details changed for Christine Diane Nankivell on 30 January 2011 (1 page)
31 January 2011Secretary's details changed for Christine Diane Nankivell on 30 January 2011 (1 page)
31 January 2011Director's details changed for Christine Diane Nankivell on 30 January 2011 (2 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Christine Diane Nankivell on 30 January 2011 (2 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
4 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
20 February 2009Return made up to 30/01/09; full list of members (5 pages)
20 February 2009Return made up to 30/01/09; full list of members (5 pages)
13 February 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
13 February 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
20 May 2008Return made up to 30/01/08; no change of members (8 pages)
20 May 2008Return made up to 30/01/08; no change of members (8 pages)
19 March 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
19 March 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 February 2007Return made up to 30/01/07; full list of members (7 pages)
27 February 2007Return made up to 30/01/07; full list of members (7 pages)
5 February 2007Registered office changed on 05/02/07 from: hall farm belchamp otten sudbury suffolk CO10 7BG (1 page)
5 February 2007Registered office changed on 05/02/07 from: hall farm belchamp otten sudbury suffolk CO10 7BG (1 page)
1 February 2007Accounts for a dormant company made up to 31 January 2006 (3 pages)
1 February 2007Accounts for a dormant company made up to 31 January 2006 (3 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
31 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2006Director resigned (1 page)
31 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2006Director resigned (1 page)
25 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
25 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
20 January 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/05
(7 pages)
20 January 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/05
(7 pages)
19 March 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
19 March 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
17 February 2004Return made up to 30/01/04; full list of members (7 pages)
17 February 2004Return made up to 30/01/04; full list of members (7 pages)
31 May 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
31 May 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
24 February 2003Return made up to 30/01/03; full list of members (7 pages)
24 February 2003Return made up to 30/01/03; full list of members (7 pages)
17 May 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
17 May 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
11 February 2002Return made up to 30/01/02; full list of members (6 pages)
11 February 2002Return made up to 30/01/02; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
1 March 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
28 February 2001Return made up to 30/01/01; full list of members (6 pages)
28 February 2001Return made up to 30/01/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
15 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
25 February 2000Return made up to 30/01/00; full list of members (6 pages)
25 February 2000Return made up to 30/01/00; full list of members (6 pages)
6 December 1999Return made up to 30/01/99; full list of members (6 pages)
6 December 1999Return made up to 30/01/99; full list of members (6 pages)
29 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
15 September 1999Registered office changed on 15/09/99 from: alto house 29/30 newbury street london EC1A 7HU (1 page)
15 September 1999Registered office changed on 15/09/99 from: alto house 29/30 newbury street london EC1A 7HU (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
16 December 1998Registered office changed on 16/12/98 from: 4 luton place greenwich london SE10 8QE (1 page)
16 December 1998Registered office changed on 16/12/98 from: 4 luton place greenwich london SE10 8QE (1 page)
18 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
18 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
14 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
14 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
23 February 1996Return made up to 30/01/96; full list of members (5 pages)
23 February 1996Return made up to 30/01/96; full list of members (5 pages)
23 February 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
23 February 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
19 January 1996Registered office changed on 19/01/96 from: 23 whitehorse lane london E1 (1 page)
19 January 1996Registered office changed on 19/01/96 from: 23 whitehorse lane london E1 (1 page)