Company NameImpress3 Limited
Company StatusDissolved
Company Number05322250
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameMarplace (Number 649) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Ian Reeve
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleCo Director
Correspondence Address10 Chapel Street
Settle
North Yorkshire
BD24 9HS
Director NameMs Joanne Fleur Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kingswood Road
Leyland
Lancashire
PR25 2UN
Secretary NameMs Joanne Fleur Williams
NationalityBritish
StatusClosed
Appointed13 April 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kingswood Road
Leyland
Lancashire
PR25 2UN
Director NameRichard Martin Dockray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleCo Director
Correspondence Address9 Hilton Grange
Bramhope
Leeds
West Yorkshire
LS16 9LE
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Location

Registered AddressC/O Kroll
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2007Notice of move from Administration to Dissolution (13 pages)
20 September 2007 (1 page)
20 September 2007Notice of resignation of an administrator (12 pages)
20 September 2007Notice of resignation of an administrator (1 page)
20 September 2007 (1 page)
19 June 2007Administrator's progress report (11 pages)
19 January 2007Statement of administrator's proposal (30 pages)
12 January 2007Statement of affairs (8 pages)
6 December 2006Registered office changed on 06/12/06 from: calf hall calf hall road barnoldswick colne lancashire BB18 5PX (1 page)
29 November 2006Appointment of an administrator (1 page)
17 June 2006Particulars of mortgage/charge (7 pages)
12 June 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
2 June 2006Memorandum and Articles of Association (33 pages)
2 June 2006Nc inc already adjusted 17/05/06 (1 page)
2 June 2006Ad 17/05/06--------- £ si [email protected]=5303 £ si 11000@1=11000 £ ic 150000/166303 (2 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re:allot shares 17/05/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
24 May 2006Particulars of mortgage/charge (7 pages)
10 January 2006Return made up to 30/12/05; full list of members (3 pages)
12 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Nc inc already adjusted 18/04/05 (1 page)
11 August 2005Ad 18/04/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 August 2005Registered office changed on 11/08/05 from: calf hall calf hall road barnoldswick colne lancashire BB18 5PX (1 page)
14 June 2005Registered office changed on 14/06/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
4 May 2005Particulars of mortgage/charge (4 pages)
26 April 2005New director appointed (1 page)
19 April 2005New secretary appointed;new director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)