Company NameImpactbond Limited
Company StatusDissolved
Company Number01701688
CategoryPrivate Limited Company
Incorporation Date23 February 1983(41 years, 2 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Adam Stitchman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(27 years after company formation)
Appointment Duration5 years, 2 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Shayne Mathew John
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2010(27 years after company formation)
Appointment Duration5 years, 2 months (closed 12 May 2015)
RolePrivate Investor
Country of ResidenceUnited States
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameWilliam Leslie Hawers
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 1999)
RoleEngineer
Correspondence Address49 The Howards
North Wootton
Kings Lynn
Norfolk
PE30 3RS
Director NameMr Stephen James Sullivan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 1999)
RoleEngineer
Correspondence AddressDimitris Lynn Road Walton Highway
Wisbech
Cambs
Secretary NameMr Stephen James Sullivan
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressDimitris Lynn Road Walton Highway
Wisbech
Cambs
Director NameMr James Patrick Odwyer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1999(15 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 March 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Chapel Lane
Crawley Down
Crawley
West Sussex
RH10 3ET
Director NamePeter John Thomas
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2001)
RoleEngineer
Correspondence AddressFairfields
Lower Road, Hullbridge
Hockley
Essex
SS5 6AP
Secretary NamePeter John Thomas
NationalityBritish
StatusResigned
Appointed29 January 1999(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2001)
RoleEngineer
Correspondence AddressFairfields
Lower Road, Hullbridge
Hockley
Essex
SS5 6AP
Secretary NameGeraldine O Dwyer
NationalityBritish
StatusResigned
Appointed16 November 2001(18 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressGreenfields
Chapel Lane Crawley Down
Crawley
West Sussex
RH10 3ET
Director NameSusan Mary Bond
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2010)
RoleCompany Director
Correspondence AddressOak Wood Beech Road
Wroxham
Norwich
Norfolk
Nr12 87
Director NameVictor John Bond
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2010)
RoleCompany Director
Correspondence AddressOak Wood Beech Road
Wroxham
Norwich
Norfolk
Nr12 8t
Secretary NameSusan Mary Bond
NationalityBritish
StatusResigned
Appointed12 March 2007(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2010)
RoleCompany Director
Correspondence AddressOak Wood Beech Road
Wroxham
Norwich
Norfolk
Nr12 87

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150.1k at £1Ardsley Industrial Ventures (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£142,199
Cash£553
Current Liabilities£273,333

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
12 February 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
26 February 2014Liquidators statement of receipts and payments to 20 December 2013 (18 pages)
26 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (18 pages)
26 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (18 pages)
13 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 January 2013Statement of affairs with form 4.19 (11 pages)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Statement of affairs with form 4.19 (11 pages)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2012Registered office address changed from Enterprise Way Hardwick Narrows Industrial Estate Kings Lynn Norfolk PE30 4LJ on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from Enterprise Way Hardwick Narrows Industrial Estate Kings Lynn Norfolk PE30 4LJ on 12 December 2012 (2 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 150,100
(3 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 150,100
(3 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 150,100
(3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 January 2012Memorandum and Articles of Association (13 pages)
13 January 2012Memorandum and Articles of Association (13 pages)
5 January 2012Statement of company's objects (2 pages)
5 January 2012Statement of company's objects (2 pages)
5 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 150,100
(4 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 150,100
(4 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
9 November 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
9 November 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 June 2010Appointment of Shayne Mathew John as a director (3 pages)
9 June 2010Appointment of Shayne Mathew John as a director (3 pages)
8 June 2010Director's details changed for Mr John Adam Stitchman on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Mr John Adam Stitchman on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Mr John Adam Stitchman on 1 June 2010 (3 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
12 March 2010Termination of appointment of Susan Bond as a secretary (2 pages)
12 March 2010Termination of appointment of Susan Bond as a director (2 pages)
12 March 2010Termination of appointment of Victor Bond as a director (2 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
12 March 2010Appointment of Mr John Adam Stitchman as a director (3 pages)
12 March 2010Termination of appointment of Victor Bond as a director (2 pages)
12 March 2010Appointment of Mr John Adam Stitchman as a director (3 pages)
12 March 2010Termination of appointment of Susan Bond as a secretary (2 pages)
12 March 2010Termination of appointment of Susan Bond as a director (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 December 2008Return made up to 01/11/08; full list of members (4 pages)
11 December 2008Return made up to 01/11/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 November 2007Location of register of members (1 page)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Return made up to 01/11/07; full list of members (3 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 01/11/07; full list of members (3 pages)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Location of register of members (1 page)
25 April 2007Registered office changed on 25/04/07 from: st peter's house cattle market street norwich norfolk NR1 3DY (1 page)
25 April 2007Registered office changed on 25/04/07 from: st peter's house cattle market street norwich norfolk NR1 3DY (1 page)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007New director appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 82C east hill colchester essex CO1 2QW (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: 82C east hill colchester essex CO1 2QW (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Return made up to 01/11/06; full list of members (6 pages)
16 November 2006Return made up to 01/11/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 November 2005Return made up to 01/11/05; full list of members (6 pages)
14 November 2005Return made up to 01/11/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 March 2005Particulars of mortgage/charge (6 pages)
8 March 2005Particulars of mortgage/charge (6 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Return made up to 14/11/04; full list of members (6 pages)
26 November 2004Return made up to 14/11/04; full list of members (6 pages)
17 November 2004 (7 pages)
17 November 2004 (7 pages)
9 December 2003Return made up to 14/11/03; full list of members (6 pages)
9 December 2003Return made up to 14/11/03; full list of members (6 pages)
24 September 2003 (6 pages)
24 September 2003 (6 pages)
30 November 2002Return made up to 14/11/02; full list of members (6 pages)
30 November 2002Return made up to 14/11/02; full list of members (6 pages)
17 September 2002 (7 pages)
17 September 2002 (7 pages)
9 January 2002Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
9 January 2002Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
19 October 2001 (6 pages)
19 October 2001 (6 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Return made up to 14/11/00; full list of members (6 pages)
8 December 2000Return made up to 14/11/00; full list of members (6 pages)
28 September 2000 (7 pages)
28 September 2000 (7 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
15 March 2000Return made up to 14/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Return made up to 14/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999 (6 pages)
15 October 1999 (6 pages)
25 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
25 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
19 February 1999Registered office changed on 19/02/99 from: h&s engineering enterprise way hardwick narrows ind est kings lynn, norfolk PE30 4LJ (1 page)
19 February 1999Registered office changed on 19/02/99 from: h&s engineering enterprise way hardwick narrows ind est kings lynn, norfolk PE30 4LJ (1 page)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 February 1999Declaration of assistance for shares acquisition (4 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Declaration of assistance for shares acquisition (4 pages)
11 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 February 1999Director resigned (1 page)
3 February 1999Particulars of mortgage/charge (7 pages)
3 February 1999Particulars of mortgage/charge (7 pages)
29 December 1998Full accounts made up to 30 April 1998 (10 pages)
29 December 1998Full accounts made up to 30 April 1998 (10 pages)
23 November 1998Return made up to 14/11/98; no change of members (4 pages)
23 November 1998Return made up to 14/11/98; no change of members (4 pages)
22 May 1998Full accounts made up to 30 April 1997 (11 pages)
22 May 1998Full accounts made up to 30 April 1997 (11 pages)
2 January 1998Return made up to 14/11/97; no change of members (4 pages)
2 January 1998Return made up to 14/11/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
19 November 1996Return made up to 14/11/96; full list of members (6 pages)
19 November 1996Return made up to 14/11/96; full list of members (6 pages)
2 March 1996Full accounts made up to 30 April 1995 (10 pages)
2 March 1996Full accounts made up to 30 April 1995 (10 pages)
22 November 1995Return made up to 14/11/95; no change of members (4 pages)
22 November 1995Return made up to 14/11/95; no change of members (4 pages)
23 February 1983Incorporation (18 pages)
23 February 1983Incorporation (18 pages)