Company NameImpressive Design Ltd
Company StatusDissolved
Company Number04644050
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)
Previous NameImpressive Designs Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBarry John Almond
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address192 Crown Lane
Bolton
BL6 7QX
Secretary NameJulie Milenkovic
NationalityBritish
StatusClosed
Appointed06 April 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address16 Daisyfield
Chorley New Road Horwich
Bolton
Lancashire
BL6 6HA
Secretary NameLinda McKay
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address192 Crown Lane
Bolton
BL6 7QX

Location

Registered AddressSuite 12 Victoria House
29 Victoria Road Horwich
Bolton
Lancashire
BL6 5NA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,055
Cash£2,866
Current Liabilities£6,706

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
30 January 2008Return made up to 07/01/08; full list of members (2 pages)
14 February 2007Return made up to 07/01/07; full list of members
  • 363(287) ‐ Registered office changed on 14/02/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned (1 page)
26 January 2006Return made up to 07/01/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2005Return made up to 07/01/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2004Return made up to 07/01/04; full list of members (6 pages)
24 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2003Company name changed impressive designs LTD\certificate issued on 11/02/03 (3 pages)