IMPETUS RECOVERY LIMITED
Overview
| Company Name | IMPETUS RECOVERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06232668 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMPETUS RECOVERY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IMPETUS RECOVERY LIMITED located?
| Registered Office Address | Pattisson House Addison Road HP5 2BD Chesham Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMPETUS RECOVERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHILTERN CONSULTING (NORTH WEST) LIMITED | May 01, 2007 | May 01, 2007 |
What are the latest accounts for IMPETUS RECOVERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for IMPETUS RECOVERY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IMPETUS RECOVERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY England to Pattisson House Addison Road Chesham Buckinghamshire HP5 2BD on Apr 01, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr David Nisbet on Jul 21, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 53 Broad Street Copsham House Chesham Buckinghamshire HP5 3EA to 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY on Jul 21, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr David Nisbet as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Esprit Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 5 Asheridge Road Chesham Buckinghamshire HP5 2PY United Kingdom* on Aug 30, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS* on May 06, 2010 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed chiltern consulting (north west) LIMITED\certificate issued on 30/04/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Esprit Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of A R First Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of IMPETUS RECOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NISBET, David | Secretary | Addison Road HP5 2BD Chesham Pattisson House Buckinghamshire England | 185089450001 | |||||||||||
| NISBET, David | Director | Addison Road HP5 2BD Chesham Pattisson House Buckinghamshire England | England | British | 7377820003 | |||||||||
| A R FIRST SECRETARY LIMITED | Secretary | Waltham Forest Business Centre 5 Blackhorse Lane E17 6DS London | 98898630001 | |||||||||||
| ESPRIT SECRETARIES LIMITED | Secretary | Esprit Asheridge Road HP5 2PY Chesham 5 Buckinghamshire United Kingdom |
| 150842100001 | ||||||||||
| ANDERSON, Peter James | Director | 26 Slater Street SK11 8AG Macclesfield Cheshire | British | 91066020001 | ||||||||||
| NISBET, Jane Elizabeth | Director | Lister Lodge Windsor Lane HP16 0DL Little Kingshill Buckinghamshire | United Kingdom | British | 142572420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0