About

Registered Number: 07686243
Date of Incorporation: 28/06/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: 45a Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU

 

Based in Cheadle in Cheshire, Wallop - Impulse Gift Company Ltd was founded on 28 June 2011, it's status in the Companies House registry is set to "Active". This business has 9 directors listed as Browne, Robert Patrick, Duggan, Matthew, Duggan Jnr, Matthew, Kelleher, Niall, Duggan, Mathew Joseph, Duggan, Matthew, Duggan Jnr, Matthew, Fairbrass, Andrew, Kelleher, Niall. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Robert Patrick 24 February 2012 - 1
DUGGAN, Mathew Joseph 06 July 2014 22 December 2017 1
DUGGAN, Matthew 28 February 2012 18 June 2012 1
DUGGAN JNR, Matthew 18 June 2012 06 July 2014 1
FAIRBRASS, Andrew 24 February 2012 07 September 2012 1
KELLEHER, Niall 28 June 2011 24 February 2012 1
Secretary Name Appointed Resigned Total Appointments
DUGGAN, Matthew 24 February 2012 18 June 2012 1
DUGGAN JNR, Matthew 18 June 2012 08 June 2015 1
KELLEHER, Niall 28 June 2011 24 February 2012 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 12 January 2019
PSC07 - N/A 18 April 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 30 October 2015
MR01 - N/A 04 July 2015
TM02 - Termination of appointment of secretary 17 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AA - Annual Accounts 08 March 2014
AR01 - Annual Return 27 December 2013
AD01 - Change of registered office address 13 July 2013
AD01 - Change of registered office address 11 July 2013
AD01 - Change of registered office address 05 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 13 November 2012
SH01 - Return of Allotment of shares 17 October 2012
CERTNM - Change of name certificate 02 October 2012
TM01 - Termination of appointment of director 07 September 2012
AR01 - Annual Return 27 July 2012
AP03 - Appointment of secretary 18 June 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
CERTNM - Change of name certificate 09 March 2012
AP03 - Appointment of secretary 29 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
SH01 - Return of Allotment of shares 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
NEWINC - New incorporation documents 28 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.