Company NameImpact Cleaning UK Ltd
Company StatusDissolved
Company Number06457969
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date30 November 2012 (11 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Michael Lawrenson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence Address7 Sefton House
Junction Lane
Burscough
Lancashire
L40 5SW
Secretary NameCarla Michelle Gray
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Banastre Road
Southport
Merseyside
PR8 5BG

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
31 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
14 May 2012Liquidators' statement of receipts and payments to 14 April 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 14 April 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 14 April 2012 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 14 October 2011 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 14 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 14 October 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (7 pages)
10 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (7 pages)
10 May 2011Liquidators statement of receipts and payments to 14 April 2011 (7 pages)
10 March 2011Liquidators' statement of receipts and payments to 14 October 2010 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 14 October 2010 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 14 October 2010 (5 pages)
15 December 2009Statement of affairs with form 4.19 (5 pages)
15 December 2009Statement of affairs with form 4.19 (5 pages)
27 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2009Appointment of a voluntary liquidator (1 page)
27 October 2009Appointment of a voluntary liquidator (1 page)
27 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-15
(1 page)
27 July 2009Registered office changed on 27/07/2009 from suite 5 martland mill mart lane burscough lancashire L40 0SD (1 page)
27 July 2009Registered office changed on 27/07/2009 from suite 5 martland mill mart lane burscough lancashire L40 0SD (1 page)
25 March 2009Return made up to 20/12/08; full list of members (3 pages)
25 March 2009Director's Change of Particulars / philip lawrenson / 19/12/2008 / HouseName/Number was: , now: apt 7; Street was: 62 ormskirk road, now: sefton house; Area was: , now: junction lane; Post Town was: upholland, now: burscough; Post Code was: WN8 0AQ, now: L40 5SW; Country was: , now: uk (1 page)
25 March 2009Registered office changed on 25/03/2009 from suite 5 martland mill mart lane burscough lancashire L40 0SD (1 page)
25 March 2009Registered office changed on 25/03/2009 from 31 farley lane, roby mill upholland lancashire WN8 0QG (1 page)
25 March 2009Director's change of particulars / philip lawrenson / 19/12/2008 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 31 farley lane, roby mill upholland lancashire WN8 0QG (1 page)
25 March 2009Return made up to 20/12/08; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from suite 5 martland mill mart lane burscough lancashire L40 0SD (1 page)
20 December 2007Incorporation (15 pages)
20 December 2007Incorporation (15 pages)