Company NameImpact Decor Direct Limited
Company StatusDissolved
Company Number06123207
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date19 September 2009 (14 years, 7 months ago)

Directors

Director NameChristopher McGowan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Stanley Close
Longridge
Preston
Lancashire
PR3 3SE
Director NameMarcus Damien Moss
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Follies
Vicarage Lane, Wilpshire
Blackburn
Lancashire
BB1 9HX
Secretary NameChristopher McGowan
NationalityBritish
StatusClosed
Appointed12 November 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 19 September 2009)
RoleCompany Director
Correspondence Address3 Stanley Close
Longridge
Preston
Lancashire
PR3 3SE
Director NameMr Ian Leslie Hargreaves
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Mansion Gate
Leeds
West Yorkshire
LS7 4SX
Secretary NameMr Ian Leslie Hargreaves
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Mansion Gate
Leeds
West Yorkshire
LS7 4SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressPkf Uk Llp
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

19 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2009Administrator's progress report to 16 June 2009 (31 pages)
19 June 2009Notice of move from Administration to Dissolution (31 pages)
19 January 2009Notice of extension of period of Administration (1 page)
19 January 2009Administrator's progress report to 16 January 2009 (36 pages)
15 August 2008Administrator's progress report to 16 July 2008 (22 pages)
14 August 2008Administrator's progress report to 16 July 2008 (22 pages)
7 April 2008Result of meeting of creditors (67 pages)
1 April 2008Statement of administrator's proposal (67 pages)
28 January 2008Registered office changed on 28/01/08 from: unit 1 chapel hill industrial estate, chapel hill, longridge preston lancashire PR3 3JY (1 page)
24 January 2008Appointment of an administrator (1 page)
28 December 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned;director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2007Particulars of mortgage/charge (3 pages)
28 February 2007New secretary appointed;new director appointed (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)