Company NameImpact International Limited
DirectorsJohn Brian Chambers and Stephen Andrew Moulds
Company StatusDissolved
Company Number02924323
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 12 months ago)
Previous NameSovco (570) Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr John Brian Chambers
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1994(3 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address67 Bolling Road
Ilkley
West Yorkshire
LS29 8QA
Director NameMr Stephen Andrew Moulds
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1994(8 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address10 St Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameMr Stephen Andrew Moulds
NationalityBritish
StatusCurrent
Appointed28 December 1994(8 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address10 St Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameHazel Margaret Chambers
NationalityBritish
StatusResigned
Appointed28 July 1994(3 months after company formation)
Appointment Duration5 months (resigned 28 December 1994)
RoleCompany Director
Correspondence Address67 Bolling Road
Ilkley
West Yorkshire
LS29 8QA
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 July 2000Dissolved (1 page)
26 April 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998O/C removal of liq (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
3 May 1996Appointment of a voluntary liquidator (1 page)
3 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 1996Registered office changed on 27/03/96 from: 67 bolling road ilkley west yorkshire LS29 8QA (1 page)
26 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Return made up to 29/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)