Company NamePractice Impressions Limited
Company StatusDissolved
Company Number04673933
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameMr Andrew West
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 West Drive
Brighton
East Sussex
BN2 0GD
Director NameMr Paul Francis Mendlesohn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(1 week after company formation)
Appointment Duration7 years, 3 months (closed 08 June 2010)
RoleDental Employers Association
Country of ResidenceEngland
Correspondence Address15 West Drive
Brighton
East Sussex
BN2 0GD
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£157
Cash£5,596
Current Liabilities£5,836

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Application to strike the company off the register (3 pages)
10 February 2010Application to strike the company off the register (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 21/02/07; full list of members (6 pages)
30 April 2007Return made up to 21/02/07; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 21/02/06; full list of members (6 pages)
8 March 2006Return made up to 21/02/06; full list of members (6 pages)
2 December 2005Registered office changed on 02/12/05 from: station house north street havant hampshire PO9 1QU (1 page)
2 December 2005Registered office changed on 02/12/05 from: station house north street havant hampshire PO9 1QU (1 page)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2005Return made up to 21/02/05; full list of members (2 pages)
1 March 2005Return made up to 21/02/05; full list of members (2 pages)
29 November 2004Accounts made up to 31 March 2004 (7 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
6 March 2004Return made up to 21/02/04; full list of members (5 pages)
6 March 2004Return made up to 21/02/04; full list of members (5 pages)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 15 west drive, hall drive brighton worcestershire BN2 0GD (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 15 west drive, hall drive brighton worcestershire BN2 0GD (1 page)
7 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
21 February 2003Incorporation (9 pages)
21 February 2003Incorporation (9 pages)