Company NameImp-Hut Limited
Company StatusDissolved
Company Number05319013
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJanet Fullerton West Breider
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleSecretary
Correspondence Address40 Holly Bank Road
Holgate
York
North Yorkshire
YO24 4EB
Director NameSimon Robert Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleManaging Director
Correspondence Address40 Holly Bank Road
Holgate
York
North Yorkshire
YO24 4EB
Secretary NameJanet Fullerton West Breider
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleSecretary
Correspondence Address40 Holly Bank Road
Holgate
York
North Yorkshire
YO24 4EB

Location

Registered Address9 Melrose's Yard, Walmgate
York
North Yorkshire
YO1 9XF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Net Worth£3,588
Cash£1,520
Current Liabilities£10,620

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 22/12/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
19 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 January 2006Return made up to 22/12/05; full list of members (3 pages)
2 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Registered office changed on 01/09/05 from: 16 st marys york yorkshire YO30 7DD (1 page)
25 January 2005Registered office changed on 25/01/05 from: 1 stile path sunbury-on-thames surrey TW16 6EH (1 page)