Company NameImpact England Limited
Company StatusDissolved
Company Number06377799
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesThe Tameside Music Academy Limited and Impact Tameside Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 85510Sports and recreation education
SIC 85520Cultural education
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Denis Davis
StatusClosed
Appointed27 January 2020(12 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (closed 22 September 2020)
RoleCompany Director
Correspondence AddressThe Studios Roe Cross Estate
Old Road Mottram
Hyde
Cheshire
SK14 6NB
Director NameMr Denis Davis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed28 January 2020(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 22 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Studios Roe Cross Estate
Old Road Mottram
Hyde
Cheshire
SK14 6NB
Director NameSam Lees
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleMusic Teacher
Correspondence Address1 West Street
Tintwistle
Glossop
Derbyshire
SK14 6NB
Secretary NamePaul James Ladley
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddock Ambrose Crescent
Diggle
Oldham
Greater Manchester
OL3 5XG
Director NamePaul James Ladley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(5 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2009)
RoleShop Keeper
Correspondence AddressThe Paddock Ambrose Crescent
Diggle
Oldham
Greater Manchester
OL3 5XG
Director NameMr Denis Davis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2008(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2011)
RoleMusician
Country of ResidenceEngland
Correspondence Address26 Moorfield Avenue
Stalybridge
Cheshire
SK15 2SP
Director NameChristopher Maher
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleSelf Employed Musician
Correspondence Address1 Rhine Close
Tottington
Bury
Lancashire
BL8 3NP
Director NameMr Andrew Philip Giblin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2008(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address99 Stalyhall Road
Stalybridge
Cheshire
SK15 6NB
Director NameMathew Christopher Ladley
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2009)
RoleStudent
Correspondence AddressThe Paddock Ambrose Crescent
Diggle
Oldham
Lancashire
OL3 5XG
Director NameMr Steven Roy Ladley
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2011)
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Paddock Ambrose Crescent
Diggle
Oldham
Lancashire
OL3 5XG
Director NameMr Louis James Davis
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(2 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2010)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence AddressSuite 3a St Michaels Court
St Michaels Square
Ashton-U-Lyne
Lancashire
OL6 6XM
Director NameMr Graham Fitton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2011(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 2012)
RoleTelecomms Planning Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Court St. Michaels Square
Ashton-Under-Lyne
Lancashire
OL6 6XN
Director NameMr Chesney Joseph Davis
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2011(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 25 July 2012)
RoleMusic Coordinator
Country of ResidenceEngland
Correspondence AddressSuite 10 St Michaels Court
St. Michaels Square
Ashton-Under-Lyne
Lancashire
OL6 6XN
Director NameMs Stephanie Paulette Ashmore
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2011(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 2012)
RoleCharity Admin Manager
Country of ResidenceEngland
Correspondence AddressSt Michaels Court St. Michaels Square
Ashton-Under-Lyne
Lancashire
OL6 6XN
Secretary NameMrs Stephanie Paulette Ashmore
StatusResigned
Appointed21 September 2011(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressSuite 10 St Michaels Court
St. Michaels Square
Ashton-Under-Lyne
Lancashire
OL6 6XN
Director NameMs Georgina Louise Metcalfe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(4 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2013)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressThe Studios Roe Cross Estate
Old Road Mottram
Hyde
Cheshire
SK14 6NB
Secretary NameMs Georgina Louise Metcalfe
StatusResigned
Appointed26 July 2012(4 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressThe Studios Roe Cross Estate
Old Road Mottram
Hyde
Cheshire
SK14 6NB
Director NameMr Lee Burns
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 October 2019)
RoleCharity Volunteer
Country of ResidenceEngland
Correspondence AddressThe Studios Roe Cross Estate
Old Road Mottram
Hyde
Cheshire
SK14 6NB
Director NameMr Samuel Charles Lees
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 October 2019)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence AddressThe Studios Roe Cross Estate
Old Road Mottram
Hyde
Cheshire
SK14 6NB
Director NameMiss Lianne Hall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2019)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studios Roe Cross Estate Old Road
Mottram
Hyde
Cheshire
SK14 6NB
Secretary NameMiss Lianne Hall
StatusResigned
Appointed30 June 2013(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2019)
RoleCompany Director
Correspondence AddressThe Studios Roe Cross Estate
Old Road Mottram
Hyde
Cheshire
SK14 6NB

Contact

Websitewww.impact-england.com

Location

Registered AddressThe Studios Roe Cross Estate
Old Road Mottram
Hyde
Cheshire
SK14 6NB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,047
Cash£5,732
Current Liabilities£24,958

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (1 page)
28 January 2020Appointment of Mr Denis Davis as a director on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr Denis Davis as a secretary on 27 January 2020 (2 pages)
28 January 2020Notification of Denis Davis as a person with significant control on 27 January 2020 (2 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019Cessation of Lianne Hall as a person with significant control on 30 October 2019 (1 page)
12 November 2019Termination of appointment of Lee Burns as a director on 30 October 2019 (1 page)
12 November 2019Termination of appointment of Lianne Hall as a secretary on 30 October 2019 (1 page)
12 November 2019Termination of appointment of Lianne Hall as a director on 30 October 2019 (1 page)
12 November 2019Termination of appointment of Samuel Charles Lees as a director on 30 October 2019 (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 October 2015Annual return made up to 21 September 2015 no member list (4 pages)
14 October 2015Annual return made up to 21 September 2015 no member list (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 21 September 2014 no member list (4 pages)
29 September 2014Annual return made up to 21 September 2014 no member list (4 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 October 2013Appointment of Miss Lianne Hall as a director (2 pages)
25 October 2013Annual return made up to 21 September 2013 no member list (3 pages)
25 October 2013Annual return made up to 21 September 2013 no member list (3 pages)
25 October 2013Appointment of Miss Lianne Hall as a director (2 pages)
24 October 2013Registered 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 2013Appointment of Miss Lianne Hall as a secretary (1 page)
24 October 2013Registered 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 2013Termination of appointment of Georgina Metcalfe as a secretary (1 page)
24 October 2013Termination of appointment of Georgina Metcalfe as a director (1 page)
24 October 2013Appointment of Miss Lianne Hall as a secretary (1 page)
24 October 2013Termination of appointment of Georgina Metcalfe as a director (1 page)
24 October 2013Termination of appointment of Georgina Metcalfe as a secretary (1 page)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 October 2012Annual return made up to 31 August 2012 no member list (3 pages)
5 October 2012Annual return made up to 31 August 2012 no member list (3 pages)
14 September 2012Appointment of Mr Lee Burns as a director (2 pages)
14 September 2012Termination of appointment of Stephanie Ashmore as a director (1 page)
14 September 2012Registered 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 2012Appointment of Mr Lee Burns as a director (2 pages)
14 September 2012Termination of appointment of Graham Fitton as a director (1 page)
14 September 2012Termination of appointment of Graham Fitton as a director (1 page)
14 September 2012Termination of appointment of Stephanie Ashmore as a director (1 page)
14 September 2012Registered 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 2012Appointment of Mr Samuel Charles Lees as a director (2 pages)
14 September 2012Appointment of Mr Samuel Charles Lees as a director (2 pages)
14 August 2012Termination of appointment of Stephanie Ashmore as a secretary (1 page)
14 August 2012Termination of appointment of Chesney Davis as a director (1 page)
14 August 2012Appointment of Ms Georgina Louise Metcalfe as a secretary (1 page)
14 August 2012Appointment of Ms Georgina Louise Metcalfe as a secretary (1 page)
14 August 2012Appointment of Ms Georgina Louise Metcalfe as a director (2 pages)
14 August 2012Termination of appointment of Stephanie Ashmore as a secretary (1 page)
14 August 2012Termination of appointment of Chesney Davis as a director (1 page)
14 August 2012Appointment of Ms Georgina Louise Metcalfe as a director (2 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Termination of appointment of Denis Davis as a director (1 page)
18 October 2011Appointment of Mr Chesney Joseph Davis as a director (2 pages)
18 October 2011Appointment of Mr Chesney Joseph Davis as a director (2 pages)
18 October 2011Termination of appointment of Denis Davis as a director (1 page)
17 October 2011Appointment of Ms Stephanie Paulette Ashmore as a director (2 pages)
17 October 2011Appointment of Ms Stephanie Paulette Ashmore as a director (2 pages)
4 October 2011Appointment of Mr Graham Fitton as a director (2 pages)
4 October 2011Annual return made up to 21 September 2011 no member list (3 pages)
4 October 2011Appointment of Mr Graham Fitton as a director (2 pages)
4 October 2011Annual return made up to 21 September 2011 no member list (3 pages)
3 October 2011Termination of appointment of Andrew Giblin as a director (1 page)
3 October 2011Registered 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 2011Registered 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 2011Appointment of Mrs Stephanie Paulette Ashmore as a secretary (1 page)
3 October 2011Termination of appointment of Andrew Giblin as a director (1 page)
3 October 2011Registered 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 2011Appointment of Mrs Stephanie Paulette Ashmore as a secretary (1 page)
6 September 2011Company name changed impact tameside LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2011Registered 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 2011Registered 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 2011Registered 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 2011Company name changed impact tameside LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 February 2011Termination of appointment of Steven Ladley as a director (1 page)
11 February 2011Termination of appointment of Steven Ladley as a director (1 page)
8 October 2010Director's details changed for Mr Steven Roy Ladley on 21 September 2010 (2 pages)
8 October 2010Annual return made up to 21 September 2010 no member list (4 pages)
8 October 2010Director's details changed for Mr Steven Roy Ladley on 21 September 2010 (2 pages)
8 October 2010Annual return made up to 21 September 2010 no member list (4 pages)
13 September 2010Termination of appointment of Sam Lees as a director (1 page)
13 September 2010Termination of appointment of Sam Lees as a director (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 March 2010Company name changed the tameside music academy LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
30 March 2010Company name changed the tameside music academy LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
6 March 2010Change of name notice (4 pages)
6 March 2010Change of name notice (4 pages)
15 February 2010Termination of appointment of Louis Davis as a director (1 page)
15 February 2010Termination of appointment of Louis Davis as a director (1 page)
11 February 2010Registered 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 2010Registered 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 2009Appointment of Mr Louis James Davis as a director (2 pages)
24 December 2009Appointment of Mr Louis James Davis as a director (2 pages)
16 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2009Appointment terminated director christopher maher (1 page)
1 October 2009Appointment terminated director christopher maher (1 page)
28 September 2009Annual return made up to 21/09/09 (3 pages)
28 September 2009Annual return made up to 21/09/09 (3 pages)
28 September 2009Director's change of particulars / sam lees / 25/09/2009 (1 page)
28 September 2009Appointment terminated director mathew ladley (1 page)
28 September 2009Director's change of particulars / sam lees / 25/09/2009 (1 page)
28 September 2009Appointment terminated director mathew ladley (1 page)
28 September 2009Director appointed mr steven roy ladley (1 page)
28 September 2009Director appointed mr steven roy ladley (1 page)
17 February 2009Appointment terminated director paul ladley (1 page)
17 February 2009Appointment terminated director paul ladley (1 page)
15 October 2008Annual return made up to 21/09/08 (3 pages)
15 October 2008Annual return made up to 21/09/08 (3 pages)
6 June 2008Director appointed andrew philip giblin (1 page)
6 June 2008Director appointed mathew christopher ladley (1 page)
6 June 2008Director appointed christopher maher (1 page)
6 June 2008Director appointed mathew christopher ladley (1 page)
6 June 2008Director appointed christopher maher (1 page)
6 June 2008Director appointed andrew philip giblin (1 page)
28 April 2008Memorandum and Articles of Association (17 pages)
28 April 2008Memorandum and Articles of Association (17 pages)
3 March 2008Appointment terminated secretary paul ladley (1 page)
3 March 2008Director appointed denis davis (2 pages)
3 March 2008Director appointed denis davis (2 pages)
3 March 2008Director appointed paul james ladley (1 page)
3 March 2008Appointment terminated secretary paul ladley (1 page)
3 March 2008Director appointed paul james ladley (1 page)
21 September 2007Incorporation (18 pages)
21 September 2007Incorporation (18 pages)