Company NameImp (Malt Kiln) Limited
Company StatusDissolved
Company Number05382306
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameImp (Mitre) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeslie Augustus Marshall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleManaging Director
Correspondence Address3 St Ronans Close
Harrogate
North Yorkshire
HG2 8LF
Secretary NameSarah Barron
NationalityBritish
StatusClosed
Appointed16 February 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 24 March 2009)
RoleOffice Manager
Correspondence Address32 Orkney Way
Mandale Park
Thornaby
TS17 8GE
Secretary NameGerard Price
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address1st Floor Offices 10 Blossomgate
Ripon
North Yorkshire
HG4 2AJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
3 April 2007Registered office changed on 03/04/07 from: pagent house 14 fairlawns dishforth road ripon north yorkshire HG4 5BU (1 page)
3 April 2007Secretary's particulars changed (1 page)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006New secretary appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 16-18 station road, chapeltown sheffield south yorkshire S35 2XH (1 page)
13 February 2006Secretary resigned (1 page)
26 October 2005Company name changed imp (mitre) LIMITED\certificate issued on 26/10/05 (3 pages)
7 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (12 pages)