Company NameImpact Velocity Limited
Company StatusDissolved
Company Number02750072
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameMini Soil Surveys (Sussex) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter Dunn
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfield Road
Timperley
Altrincham
Cheshire
WA15 7PH
Director NameMr David William Scott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beech Walk
Leigh
Lancashire
WN7 3LH
Secretary NameMr Peter Dunn
NationalityBritish
StatusClosed
Appointed10 April 1996(3 years, 6 months after company formation)
Appointment Duration6 years (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfield Road
Timperley
Altrincham
Cheshire
WA15 7PH
Director NameChristopher Ronald Carley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenacres
Edgworth Turton
Bolton
Lancashire
BL7 0QG
Secretary NameChristopher Ronald Carley
NationalityBritish
StatusResigned
Appointed23 September 1992(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenacres
Edgworth Turton
Bolton
Lancashire
BL7 0QG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressViking House
65 Orlando Street
Bolton
BL2 1DU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
14 November 2000Return made up to 23/09/00; full list of members (8 pages)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Accounts made up to 31 December 1998 (8 pages)
20 September 1999Return made up to 23/09/99; no change of members
  • 363(287) ‐ Registered office changed on 20/09/99
(5 pages)
15 October 1998Accounts made up to 31 December 1997 (4 pages)
28 September 1998Return made up to 23/09/98; full list of members (6 pages)
30 October 1997Accounts made up to 31 December 1996 (5 pages)
7 October 1997Return made up to 23/09/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
27 October 1996Return made up to 23/09/96; no change of members (4 pages)
27 September 1996Director resigned (1 page)
31 July 1996Registered office changed on 31/07/96 from: 6-8 scholey street bolton lancashire BL2 1HD (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed (2 pages)
4 December 1995Return made up to 23/09/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)