Company NameThe Impact Adhesive Co. Limited
Company StatusDissolved
Company Number02508931
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 10 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2462Manufacture of glues and gelatines
SIC 20520Manufacture of glues

Directors

Director NameMr Martin Helmut Duncan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Falhouse Lane Whitley
Dewsbury
West Yorkshire
WF12 0NL
Secretary NameMrs Lone Vestergaard Bentley
NationalityDanish
StatusClosed
Appointed15 August 2003(13 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cornwall Crescent
Diggle
Saddleworth
Lancashire
OL3 5PN
Director NamePeter John Dawson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 1999)
RoleCompany Director
Correspondence Address2 Florida Road
Allerton
Bradford
West Yorkshire
BD15 9LE
Director NameMr Paul Thomas Simpson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Braithwaite Edge Road
Keighley
West Yorkshire
BD22 6RA
Secretary NamePeter John Dawson
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 1999)
RoleCompany Director
Correspondence Address2 Florida Road
Allerton
Bradford
West Yorkshire
BD15 9LE
Secretary NameJulie Elizabeth Simpson
NationalityBritish
StatusResigned
Appointed05 July 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2002)
RoleRGN
Correspondence Address36 Braithwaite Edge Road
Keighley
West Yorkshire
BD22 6RA
Secretary NameMr Paul Thomas Simpson
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Braithwaite Edge Road
Keighley
West Yorkshire
BD22 6RA

Location

Registered AddressUnit 1 Rosse Street
Bradford
West Yorkshire
BD8 9AS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
7 January 2004Application for striking-off (1 page)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
9 July 2003Return made up to 05/06/03; full list of members (7 pages)
23 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (9 pages)
19 June 2002Return made up to 05/06/02; full list of members (7 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 17 victoria road shipley west yorkshire BD18 3LQ (1 page)
28 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
17 January 2002New director appointed (2 pages)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Ad 14/12/01--------- £ si 49089@1=49089 £ ic 80574/129663 (2 pages)
28 December 2001Nc inc already adjusted 14/12/01 (2 pages)
12 December 2001Full accounts made up to 31 May 2001 (12 pages)
14 June 2001Return made up to 05/06/01; full list of members (6 pages)
22 March 2001Ad 19/05/00-14/03/01 £ si 80572@1=80572 £ ic 2/80574 (2 pages)
17 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
2 August 2000Return made up to 18/05/00; full list of members (6 pages)
26 July 2000Particulars of mortgage/charge (11 pages)
30 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 May 2000Nc inc already adjusted 19/05/00 (1 page)
13 July 1999Particulars of mortgage/charge (7 pages)
1 July 1999Return made up to 05/06/99; no change of members (4 pages)
1 July 1999Registered office changed on 01/07/99 from: unit 5 bullroyd industrial est bullroyd lane bradford west yorkshire BD8 0LH (1 page)
1 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
16 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
16 June 1998Return made up to 05/06/98; no change of members (4 pages)
14 August 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
14 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
27 June 1997Return made up to 05/06/97; full list of members (6 pages)
15 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
15 August 1996Return made up to 05/06/96; no change of members (4 pages)
26 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
28 June 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)