Company NameImpact Technology Electronics Limited
DirectorsMartin Christopher Hill and Eric Leslie Nield
Company StatusDissolved
Company Number01566115
CategoryPrivate Limited Company
Incorporation Date4 June 1981(42 years, 11 months ago)
Previous NameImpact Alarms Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMartin Christopher Hill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(15 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleSales Electronic
Correspondence Address36 Hillsborough Drive
Unsworth
Bury
Lancashire
BL9 8LF
Director NameMr Eric Leslie Nield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(15 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Fieldsend Close
Staly
Stalybridge
Cheshire
SK15 2UF
Secretary NameMartin Christopher Hill
NationalityBritish
StatusCurrent
Appointed28 May 2002(20 years, 12 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address36 Hillsborough Drive
Unsworth
Bury
Lancashire
BL9 8LF
Director NameMr Graham Lowe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 May 2002)
RoleEngineer
Correspondence Address21 Leaside Avenue
Chadderton
Oldham
Lancashire
OL1 2QZ
Secretary NameMichelle Beddow
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address21 Leaside Avenue
Chadderton
Oldham
Lancashire
OL1 2QZ
Secretary NamePatricia May Lowe
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 2002)
RoleSecretary
Correspondence Address21 Leaside Avenue
Chadderton
Lancashire
OL1 2QZ

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,102,567
Gross Profit£392,930
Net Worth-£17,939
Cash£180
Current Liabilities£617,054

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 July 2007Dissolved (1 page)
18 April 2007Liquidators statement of receipts and payments (5 pages)
18 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2006O/C - replacement of liquidators (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Appointment of a voluntary liquidator (1 page)
12 December 2005Registered office changed on 12/12/05 from: numerica south central 11 peter street manchester M2 5LG (1 page)
29 November 2005S of s release of liquidator (1 page)
29 November 2005S of s release of liquidator (1 page)
23 August 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
7 March 2003Registered office changed on 07/03/03 from: quantum house salmon fields royton oldham OL2 6JG (1 page)
20 February 2003Appointment of a voluntary liquidator (1 page)
20 February 2003Statement of affairs (9 pages)
20 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
29 June 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
18 June 2002Resolutions
  • RES13 ‐ Transfer of car 28/05/02
(2 pages)
18 June 2002New secretary appointed (2 pages)
27 December 2001Return made up to 31/10/01; full list of members (7 pages)
18 September 2001Particulars of mortgage/charge (7 pages)
28 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 November 2000Return made up to 31/10/00; full list of members (8 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 January 1998Return made up to 31/10/97; full list of members (5 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 October 1996Return made up to 31/10/96; no change of members (4 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 April 1996New secretary appointed (1 page)
29 April 1996Secretary resigned (2 pages)
10 January 1996Return made up to 31/10/95; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)