Company NameImpact Components Electronics Limited
Company StatusDissolved
Company Number03982171
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Previous NameMarksbonus Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMartin Christopher Hill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(1 month after company formation)
Appointment Duration23 years, 11 months
RoleSales Electronics
Correspondence Address36 Hillsborough Drive
Unsworth
Bury
Lancashire
BL9 8LF
Director NameAndrew Christopher Neild
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(1 month after company formation)
Appointment Duration23 years, 11 months
RoleProposed Director
Correspondence Address35 Coronation Road
Ashton Under Lyne
Lancashire
OL6 8RH
Director NameMr Eric Leslie Nield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fieldsend Close
Staly
Stalybridge
Cheshire
SK15 2UF
Secretary NameMartin Christopher Hill
NationalityBritish
StatusCurrent
Appointed02 June 2000(1 month after company formation)
Appointment Duration23 years, 11 months
RoleSales Electronics
Correspondence Address36 Hillsborough Drive
Unsworth
Bury
Lancashire
BL9 8LF
Director NameMr Graham Lowe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 May 2002)
RoleEngineer
Correspondence Address21 Leaside Avenue
Chadderton
Oldham
Lancashire
OL1 2QZ
Director NameNeil Nixon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(2 months after company formation)
Appointment Duration2 years (resigned 13 July 2002)
RoleSales Director
Correspondence Address24 Salem Street
Jarrow
Tyne & Wear
NE32 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouth Central
11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£555,895
Gross Profit£179,070
Net Worth£1,794
Current Liabilities£124,987

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 July 2005Dissolved (1 page)
27 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
19 July 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
24 January 2003Registered office changed on 24/01/03 from: quantum house salmon fields, royton oldham lancashire OL2 6JG (1 page)
23 January 2003Statement of affairs (7 pages)
23 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2003Appointment of a voluntary liquidator (1 page)
17 July 2002Director resigned (1 page)
29 June 2002Return made up to 27/04/02; full list of members (9 pages)
29 June 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
18 June 2002Director resigned (1 page)
20 September 2001Particulars of mortgage/charge (7 pages)
26 April 2001Return made up to 27/04/01; full list of members (7 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 March 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
6 December 2000Particulars of mortgage/charge (3 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Ad 21/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
23 June 2000Memorandum and Articles of Association (9 pages)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Company name changed marksbonus LIMITED\certificate issued on 21/06/00 (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)