Company NameSudden Impact Leisure Limited
Company StatusDissolved
Company Number04806784
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date6 April 2014 (10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NamePaul Francis Hanley
NationalityBritish
StatusClosed
Appointed25 June 2012(9 years after company formation)
Appointment Duration1 year, 9 months (closed 06 April 2014)
RoleCompany Director
Correspondence AddressSuite 22,30 The Downs
Altrincham
Cheshire
WA14 2PX
Director NameMr Jeffrey Stewart Bloomberg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 06 April 2014)
RoleEngland
Country of ResidenceEngland
Correspondence Address114 Sheil Road
Liverpool
Merseyside
L6 7UA
Director NameMrs Fiona Barbara Gibb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhyndyke Farm
Preston New Road
Blackpool
Lancashire
Fy4
Director NameMr George Gibb
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhyndyke Farm
Preston New Road
Blackpool
Lancashire
Fy4
Director NameMr Karl Conrad Alexis Wilde
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ryburn Avenue
Blackpool
FY4 4DY
Secretary NameMrs Fiona Barbara Gibb
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhyndyke Farm
Preston New Road
Blackpool
Lancashire
Fy4
Director NameColin Peterson
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed16 April 2012(8 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address22 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

2 at £1George Gibb
66.67%
Ordinary
1 at £1Fiona Barbara Gibb
33.33%
Ordinary

Financials

Year2014
Net Worth-£16,041
Cash£188
Current Liabilities£79,543

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 April 2014Final Gazette dissolved following liquidation (1 page)
6 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2014Final Gazette dissolved following liquidation (1 page)
6 January 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
6 January 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
23 October 2013Liquidators statement of receipts and payments to 16 August 2013 (13 pages)
23 October 2013Liquidators' statement of receipts and payments to 16 August 2013 (13 pages)
23 October 2013Liquidators' statement of receipts and payments to 16 August 2013 (13 pages)
22 August 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR on 22 August 2012 (2 pages)
22 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2012Statement of affairs with form 4.19 (5 pages)
22 August 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Statement of affairs with form 4.19 (5 pages)
22 August 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-17
(1 page)
22 August 2012Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR on 22 August 2012 (2 pages)
13 August 2012Appointment of Jeffrey Stewart Bloomberg as a director (3 pages)
13 August 2012Appointment of Jeffrey Stewart Bloomberg as a director on 27 July 2012 (3 pages)
3 August 2012Termination of appointment of Colin Peterson as a director on 27 July 2012 (3 pages)
3 August 2012Termination of appointment of Colin Peterson as a director (3 pages)
1 August 2012Termination of appointment of Fiona Gibb as a director (2 pages)
1 August 2012Termination of appointment of Fiona Barbara Gibb as a director on 1 June 2012 (2 pages)
29 June 2012Appointment of Paul Francis Hanley as a secretary on 25 June 2012 (3 pages)
29 June 2012Appointment of Paul Francis Hanley as a secretary (3 pages)
20 April 2012Termination of appointment of George Gibb as a director (2 pages)
20 April 2012Registered office address changed from Jones Harris & Co 17 St Peters Place Fleetwood Lancashire FY7 6EB on 20 April 2012 (2 pages)
20 April 2012Appointment of Colin Peterson as a director (3 pages)
20 April 2012Termination of appointment of George Gibb as a director on 16 April 2012 (2 pages)
20 April 2012Appointment of Colin Peterson as a director on 16 April 2012 (3 pages)
20 April 2012Registered office address changed from Jones Harris & Co 17 st Peters Place Fleetwood Lancashire FY7 6EB on 20 April 2012 (2 pages)
21 March 2012Termination of appointment of Fiona Gibb as a secretary (2 pages)
21 March 2012Termination of appointment of Fiona Barbara Gibb as a secretary on 20 March 2012 (2 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 3
(5 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 3
(5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
10 July 2009Return made up to 20/06/09; full list of members (4 pages)
10 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 August 2008Return made up to 20/06/08; full list of members (4 pages)
12 August 2008Return made up to 20/06/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Return made up to 20/06/07; full list of members (2 pages)
23 October 2007Return made up to 20/06/07; full list of members (2 pages)
19 December 2006Return made up to 20/06/06; full list of members (2 pages)
19 December 2006Return made up to 20/06/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
28 June 2005Return made up to 20/06/05; full list of members (3 pages)
28 June 2005Return made up to 20/06/05; full list of members (3 pages)
23 March 2005Return made up to 20/06/04; full list of members (7 pages)
23 March 2005Return made up to 20/06/04; full list of members (7 pages)
26 August 2004Accounts made up to 31 December 2003 (1 page)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
30 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
27 June 2003Ad 20/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Ad 20/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 2003Registered office changed on 27/06/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
20 June 2003Incorporation (12 pages)
20 June 2003Incorporation (12 pages)