Company NameImpact Telecommunication Services Limited
DirectorsRichard John Hudson and John Frederick Leutton
Company StatusDissolved
Company Number03590575
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Previous NameCordiality Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Hudson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 year, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameJohn Frederick Leutton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 year, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address193 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AG
Secretary NameMr Richard John Hudson
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 year, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameNicholas Sean Tugwell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2000)
RoleCompany Director
Correspondence AddressFlat 6 Jenneth Court
44 Mauldeth Road
Stockport
Cheshire
SK4 3NB
Secretary NameAdam Carlisle
NationalityBritish
StatusResigned
Appointed27 July 1999(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 29 February 2000)
RoleCompany Director
Correspondence Address43 Canon Hussey Court
Salford
Lancashire
M3 5HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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
Net Worth-£6,175
Current Liabilities£21,616

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

30 November 2002Dissolved (1 page)
30 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2001Appointment of a voluntary liquidator (1 page)
14 September 2001Statement of affairs (11 pages)
24 August 2001Registered office changed on 24/08/01 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
24 August 2001Return made up to 30/06/01; full list of members (6 pages)
30 October 2000Director resigned (1 page)
31 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
14 July 2000Return made up to 30/06/00; full list of members (7 pages)
25 May 2000Director's particulars changed (1 page)
25 May 2000Ad 08/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2000Secretary resigned (1 page)
13 April 2000Particulars of mortgage/charge (4 pages)
22 February 2000Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
13 September 1999Return made up to 30/06/99; full list of members (6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
30 June 1998Incorporation (14 pages)