Company NameImpetus 4 Limited
DirectorsAlison Boxall and Jane Farrer
Company StatusDissolved
Company Number04827388
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAlison Boxall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address23a Pope Street
Altofts
Wakefield
West Yorkshire
WF6 2RQ
Director NameJane Farrer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Parklands Walk
Shelley
Huddersfield
West Yorkshire
HD8 8JW
Secretary NameJane Farrer
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Parklands Walk
Shelley
Huddersfield
West Yorkshire
HD8 8JW
Director NameMr Lloyd Thomas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House 5 Churchfields
Crofton
Wakefield
West Yorkshire
WF4 1HQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£14,072
Current Liabilities£12,127

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2006Dissolved (1 page)
15 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Appointment of a voluntary liquidator (1 page)
20 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2005Statement of affairs (6 pages)
3 October 2005Registered office changed on 03/10/05 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 09/07/05; full list of members (7 pages)
9 May 2005Director resigned (1 page)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Return made up to 09/07/04; full list of members (7 pages)
29 July 2004Registered office changed on 29/07/04 from: 6-8 york place leeds west yorkshire LS1 2DS (1 page)
9 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
29 August 2003Ad 09/07/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)