Company NameImpact Retail Solutions Limited
Company StatusDissolved
Company Number08100404
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date30 April 2018 (5 years, 12 months ago)

Business Activity

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

Director

Director NameYvonne Airey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Forge Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9TP

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£43,437
Cash£48,160
Current Liabilities£23,286

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
30 January 2018Return of final meeting in a members' voluntary winding up (16 pages)
7 March 2017Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 7 March 2017 (2 pages)
20 February 2017Liquidators' statement of receipts and payments to 20 December 2016 (9 pages)
20 February 2017Liquidators' statement of receipts and payments to 20 December 2016 (9 pages)
19 January 2016Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY England to C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY England to C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX on 19 January 2016 (2 pages)
14 January 2016Appointment of a voluntary liquidator (1 page)
14 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
(1 page)
14 January 2016Declaration of solvency (3 pages)
14 January 2016Appointment of a voluntary liquidator (1 page)
14 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
(1 page)
14 January 2016Declaration of solvency (3 pages)
30 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 October 2015Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2012Incorporation (35 pages)
11 June 2012Incorporation (35 pages)