About

Registered Number: 06343058
Date of Incorporation: 14/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 1 month ago)
Registered Address: 6800 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4GE,

 

Having been setup in 2007, Impact Bridging Developments Ltd have registered office in Cheshire, it's status at Companies House is "Dissolved". The companies director is listed as Ball, Stephen Gerald John at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Stephen Gerald John 15 October 2007 15 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 12 January 2017
AA - Annual Accounts 17 September 2016
AD01 - Change of registered office address 16 September 2016
CS01 - N/A 15 August 2016
TM02 - Termination of appointment of secretary 15 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 12 August 2015
MR04 - N/A 25 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2008
353 - Register of members 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
225 - Change of Accounting Reference Date 18 April 2008
287 - Change in situation or address of Registered Office 21 February 2008
CERTNM - Change of name certificate 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
RESOLUTIONS - N/A 18 October 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.