Old Road Mottram
Hyde
Cheshire
SK14 6NB
Director Name | Mr Denis Davis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 January 2020(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 22 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Studios Roe Cross Estate Old Road Mottram Hyde Cheshire SK14 6NB |
Director Name | Sam Lees |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Music Teacher |
Correspondence Address | 1 West Street Tintwistle Glossop Derbyshire SK14 6NB |
Secretary Name | Paul James Ladley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddock Ambrose Crescent Diggle Oldham Greater Manchester OL3 5XG |
Director Name | Paul James Ladley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2009) |
Role | Shop Keeper |
Correspondence Address | The Paddock Ambrose Crescent Diggle Oldham Greater Manchester OL3 5XG |
Director Name | Mr Denis Davis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2008(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2011) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP |
Director Name | Christopher Maher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2009) |
Role | Self Employed Musician |
Correspondence Address | 1 Rhine Close Tottington Bury Lancashire BL8 3NP |
Director Name | Mr Andrew Philip Giblin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 2008(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 99 Stalyhall Road Stalybridge Cheshire SK15 6NB |
Director Name | Mathew Christopher Ladley |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2009) |
Role | Student |
Correspondence Address | The Paddock Ambrose Crescent Diggle Oldham Lancashire OL3 5XG |
Director Name | Mr Steven Roy Ladley |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2011) |
Role | Student |
Country of Residence | England |
Correspondence Address | The Paddock Ambrose Crescent Diggle Oldham Lancashire OL3 5XG |
Director Name | Mr Louis James Davis |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2010) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | Suite 3a St Michaels Court St Michaels Square Ashton-U-Lyne Lancashire OL6 6XM |
Director Name | Mr Graham Fitton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2011(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 2012) |
Role | Telecomms Planning Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN |
Director Name | Mr Chesney Joseph Davis |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2011(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 July 2012) |
Role | Music Coordinator |
Country of Residence | England |
Correspondence Address | Suite 10 St Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN |
Director Name | Ms Stephanie Paulette Ashmore |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2011(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 2012) |
Role | Charity Admin Manager |
Country of Residence | England |
Correspondence Address | St Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN |
Secretary Name | Mrs Stephanie Paulette Ashmore |
---|---|
Status | Resigned |
Appointed | 21 September 2011(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Suite 10 St Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN |
Director Name | Ms Georgina Louise Metcalfe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2013) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | The Studios Roe Cross Estate Old Road Mottram Hyde Cheshire SK14 6NB |
Secretary Name | Ms Georgina Louise Metcalfe |
---|---|
Status | Resigned |
Appointed | 26 July 2012(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | The Studios Roe Cross Estate Old Road Mottram Hyde Cheshire SK14 6NB |
Director Name | Mr Lee Burns |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 October 2019) |
Role | Charity Volunteer |
Country of Residence | England |
Correspondence Address | The Studios Roe Cross Estate Old Road Mottram Hyde Cheshire SK14 6NB |
Director Name | Mr Samuel Charles Lees |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 October 2019) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | The Studios Roe Cross Estate Old Road Mottram Hyde Cheshire SK14 6NB |
Director Name | Miss Lianne Hall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2019) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Studios Roe Cross Estate Old Road Mottram Hyde Cheshire SK14 6NB |
Secretary Name | Miss Lianne Hall |
---|---|
Status | Resigned |
Appointed | 30 June 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2019) |
Role | Company Director |
Correspondence Address | The Studios Roe Cross Estate Old Road Mottram Hyde Cheshire SK14 6NB |
Website | www.impact-england.com |
---|
Registered Address | The Studios Roe Cross Estate Old Road Mottram Hyde Cheshire SK14 6NB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,047 |
Cash | £5,732 |
Current Liabilities | £24,958 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (1 page) |
28 January 2020 | Appointment of Mr Denis Davis as a director on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Denis Davis as a secretary on 27 January 2020 (2 pages) |
28 January 2020 | Notification of Denis Davis as a person with significant control on 27 January 2020 (2 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2019 | Cessation of Lianne Hall as a person with significant control on 30 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Lee Burns as a director on 30 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Lianne Hall as a secretary on 30 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Lianne Hall as a director on 30 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Samuel Charles Lees as a director on 30 October 2019 (1 page) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
15 November 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 October 2015 | Annual return made up to 21 September 2015 no member list (4 pages) |
14 October 2015 | Annual return made up to 21 September 2015 no member list (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 September 2014 | Annual return made up to 21 September 2014 no member list (4 pages) |
29 September 2014 | Annual return made up to 21 September 2014 no member list (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 October 2013 | Appointment of Miss Lianne Hall as a director (2 pages) |
25 October 2013 | Annual return made up to 21 September 2013 no member list (3 pages) |
25 October 2013 | Annual return made up to 21 September 2013 no member list (3 pages) |
25 October 2013 | Appointment of Miss Lianne Hall as a director (2 pages) |
24 October 2013 | Registered office address changed from C/O Suite 10 St Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN England on 24 October 2013 (1 page) |
24 October 2013 | Appointment of Miss Lianne Hall as a secretary (1 page) |
24 October 2013 | Registered office address changed from C/O Suite 10 St Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN England on 24 October 2013 (1 page) |
24 October 2013 | Termination of appointment of Georgina Metcalfe as a secretary (1 page) |
24 October 2013 | Termination of appointment of Georgina Metcalfe as a director (1 page) |
24 October 2013 | Appointment of Miss Lianne Hall as a secretary (1 page) |
24 October 2013 | Termination of appointment of Georgina Metcalfe as a director (1 page) |
24 October 2013 | Termination of appointment of Georgina Metcalfe as a secretary (1 page) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 October 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
5 October 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
14 September 2012 | Appointment of Mr Lee Burns as a director (2 pages) |
14 September 2012 | Termination of appointment of Stephanie Ashmore as a director (1 page) |
14 September 2012 | Registered office address changed from C/O Mr Denis Davis Suite 10 St Michaels Court St Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Appointment of Mr Lee Burns as a director (2 pages) |
14 September 2012 | Termination of appointment of Graham Fitton as a director (1 page) |
14 September 2012 | Termination of appointment of Graham Fitton as a director (1 page) |
14 September 2012 | Termination of appointment of Stephanie Ashmore as a director (1 page) |
14 September 2012 | Registered office address changed from C/O Mr Denis Davis Suite 10 St Michaels Court St Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Appointment of Mr Samuel Charles Lees as a director (2 pages) |
14 September 2012 | Appointment of Mr Samuel Charles Lees as a director (2 pages) |
14 August 2012 | Termination of appointment of Stephanie Ashmore as a secretary (1 page) |
14 August 2012 | Termination of appointment of Chesney Davis as a director (1 page) |
14 August 2012 | Appointment of Ms Georgina Louise Metcalfe as a secretary (1 page) |
14 August 2012 | Appointment of Ms Georgina Louise Metcalfe as a secretary (1 page) |
14 August 2012 | Appointment of Ms Georgina Louise Metcalfe as a director (2 pages) |
14 August 2012 | Termination of appointment of Stephanie Ashmore as a secretary (1 page) |
14 August 2012 | Termination of appointment of Chesney Davis as a director (1 page) |
14 August 2012 | Appointment of Ms Georgina Louise Metcalfe as a director (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Termination of appointment of Denis Davis as a director (1 page) |
18 October 2011 | Appointment of Mr Chesney Joseph Davis as a director (2 pages) |
18 October 2011 | Appointment of Mr Chesney Joseph Davis as a director (2 pages) |
18 October 2011 | Termination of appointment of Denis Davis as a director (1 page) |
17 October 2011 | Appointment of Ms Stephanie Paulette Ashmore as a director (2 pages) |
17 October 2011 | Appointment of Ms Stephanie Paulette Ashmore as a director (2 pages) |
4 October 2011 | Appointment of Mr Graham Fitton as a director (2 pages) |
4 October 2011 | Annual return made up to 21 September 2011 no member list (3 pages) |
4 October 2011 | Appointment of Mr Graham Fitton as a director (2 pages) |
4 October 2011 | Annual return made up to 21 September 2011 no member list (3 pages) |
3 October 2011 | Termination of appointment of Andrew Giblin as a director (1 page) |
3 October 2011 | Registered office address changed from C/O Mr a Giblin Suite 10 St Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN England on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from C/O Mr a Giblin Suite 10 St Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN England on 3 October 2011 (1 page) |
3 October 2011 | Appointment of Mrs Stephanie Paulette Ashmore as a secretary (1 page) |
3 October 2011 | Termination of appointment of Andrew Giblin as a director (1 page) |
3 October 2011 | Registered office address changed from C/O Mr a Giblin Suite 10 St Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN England on 3 October 2011 (1 page) |
3 October 2011 | Appointment of Mrs Stephanie Paulette Ashmore as a secretary (1 page) |
6 September 2011 | Company name changed impact tameside LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Registered office address changed from Suite 3a St Michaels Court St Michaels Square Ashton-U-Lyne Lancashire OL6 6XM England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Suite 3a St Michaels Court St Michaels Square Ashton-U-Lyne Lancashire OL6 6XM England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Suite 3a St Michaels Court St Michaels Square Ashton-U-Lyne Lancashire OL6 6XM England on 6 September 2011 (1 page) |
6 September 2011 | Company name changed impact tameside LIMITED\certificate issued on 06/09/11
|
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 February 2011 | Termination of appointment of Steven Ladley as a director (1 page) |
11 February 2011 | Termination of appointment of Steven Ladley as a director (1 page) |
8 October 2010 | Director's details changed for Mr Steven Roy Ladley on 21 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 21 September 2010 no member list (4 pages) |
8 October 2010 | Director's details changed for Mr Steven Roy Ladley on 21 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 21 September 2010 no member list (4 pages) |
13 September 2010 | Termination of appointment of Sam Lees as a director (1 page) |
13 September 2010 | Termination of appointment of Sam Lees as a director (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 March 2010 | Company name changed the tameside music academy LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Company name changed the tameside music academy LIMITED\certificate issued on 30/03/10
|
6 March 2010 | Change of name notice (4 pages) |
6 March 2010 | Change of name notice (4 pages) |
15 February 2010 | Termination of appointment of Louis Davis as a director (1 page) |
15 February 2010 | Termination of appointment of Louis Davis as a director (1 page) |
11 February 2010 | Registered office address changed from Units M & N Roe Cross Business Park, Old Road Mottram, Hyde Cheshire SK14 6NB on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Units M & N Roe Cross Business Park, Old Road Mottram, Hyde Cheshire SK14 6NB on 11 February 2010 (1 page) |
24 December 2009 | Appointment of Mr Louis James Davis as a director (2 pages) |
24 December 2009 | Appointment of Mr Louis James Davis as a director (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 October 2009 | Appointment terminated director christopher maher (1 page) |
1 October 2009 | Appointment terminated director christopher maher (1 page) |
28 September 2009 | Annual return made up to 21/09/09 (3 pages) |
28 September 2009 | Annual return made up to 21/09/09 (3 pages) |
28 September 2009 | Director's change of particulars / sam lees / 25/09/2009 (1 page) |
28 September 2009 | Appointment terminated director mathew ladley (1 page) |
28 September 2009 | Director's change of particulars / sam lees / 25/09/2009 (1 page) |
28 September 2009 | Appointment terminated director mathew ladley (1 page) |
28 September 2009 | Director appointed mr steven roy ladley (1 page) |
28 September 2009 | Director appointed mr steven roy ladley (1 page) |
17 February 2009 | Appointment terminated director paul ladley (1 page) |
17 February 2009 | Appointment terminated director paul ladley (1 page) |
15 October 2008 | Annual return made up to 21/09/08 (3 pages) |
15 October 2008 | Annual return made up to 21/09/08 (3 pages) |
6 June 2008 | Director appointed andrew philip giblin (1 page) |
6 June 2008 | Director appointed mathew christopher ladley (1 page) |
6 June 2008 | Director appointed christopher maher (1 page) |
6 June 2008 | Director appointed mathew christopher ladley (1 page) |
6 June 2008 | Director appointed christopher maher (1 page) |
6 June 2008 | Director appointed andrew philip giblin (1 page) |
28 April 2008 | Memorandum and Articles of Association (17 pages) |
28 April 2008 | Memorandum and Articles of Association (17 pages) |
3 March 2008 | Appointment terminated secretary paul ladley (1 page) |
3 March 2008 | Director appointed denis davis (2 pages) |
3 March 2008 | Director appointed denis davis (2 pages) |
3 March 2008 | Director appointed paul james ladley (1 page) |
3 March 2008 | Appointment terminated secretary paul ladley (1 page) |
3 March 2008 | Director appointed paul james ladley (1 page) |
21 September 2007 | Incorporation (18 pages) |
21 September 2007 | Incorporation (18 pages) |