About

Registered Number: 04087217
Date of Incorporation: 10/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2018 (6 years and 3 months ago)
Registered Address: Weatherford Gotham Road, East Leake, Loughborough, Leicestershire, LE12 6JX

 

Impact Solutions Group Ltd was registered on 10 October 2000 and has its registered office in Loughborough, Leicestershire, it's status is listed as "Dissolved". Strachan, Richard Khalil, Moncur, Brian, Rose-garvie, Gemma, Alaria, Luigi, Curtis, Huff, Leuchtenberg, Christian, Logue, Andrew Lamberrt, Moncur, Brian, Reid, Paul Ian, Dr are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALARIA, Luigi 17 December 2007 30 June 2009 1
CURTIS, Huff 26 August 2004 30 June 2009 1
LEUCHTENBERG, Christian 16 December 2002 30 September 2003 1
LOGUE, Andrew Lamberrt 17 October 2000 02 August 2001 1
MONCUR, Brian 27 January 2012 18 April 2013 1
REID, Paul Ian, Dr 01 April 2003 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
STRACHAN, Richard Khalil 09 October 2015 - 1
MONCUR, Brian 02 October 2009 18 April 2013 1
ROSE-GARVIE, Gemma 18 April 2013 09 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2018
LIQ13 - N/A 13 October 2017
RESOLUTIONS - N/A 15 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2017
CS01 - N/A 13 December 2016
RESOLUTIONS - N/A 14 June 2016
SH01 - Return of Allotment of shares 14 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 21 October 2015
AP03 - Appointment of secretary 20 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 24 June 2014
AUD - Auditor's letter of resignation 06 January 2014
AUD - Auditor's letter of resignation 31 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 09 July 2013
AP03 - Appointment of secretary 18 April 2013
AP01 - Appointment of director 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 06 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 03 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 05 October 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AP01 - Appointment of director 14 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AP03 - Appointment of secretary 02 November 2009
TM01 - Termination of appointment of director 27 October 2009
287 - Change in situation or address of Registered Office 18 September 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
RESOLUTIONS - N/A 01 July 2009
RESOLUTIONS - N/A 30 June 2009
RESOLUTIONS - N/A 08 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 10 December 2008
363a - Annual Return 14 May 2008
RESOLUTIONS - N/A 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 05 December 2005
RESOLUTIONS - N/A 26 October 2005
169 - Return by a company purchasing its own shares 26 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
169 - Return by a company purchasing its own shares 25 February 2005
169 - Return by a company purchasing its own shares 02 February 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 19 October 2004
287 - Change in situation or address of Registered Office 16 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
MEM/ARTS - N/A 09 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
123 - Notice of increase in nominal capital 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
AAMD - Amended Accounts 25 October 2003
363s - Annual Return 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 16 September 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
CERTNM - Change of name certificate 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 14 November 2002
225 - Change of Accounting Reference Date 10 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 August 2002
363s - Annual Return 28 February 2002
395 - Particulars of a mortgage or charge 07 December 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
CERTNM - Change of name certificate 10 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.