Company NameCneilm Limited
Company StatusDissolved
Company Number01813129
CategoryPrivate Limited Company
Incorporation Date2 May 1984(40 years ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameIsis Research International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Neil Maitland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(7 years, 3 months after company formation)
Appointment Duration14 years (closed 16 August 2005)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressWhitegate Cottage
Tinkerpot Lane West Kingsdown
Sevenoaks
Kent
TN15 6AD
Director NameMrs Esme Judith Maitland
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(7 years, 3 months after company formation)
Appointment Duration14 years (closed 16 August 2005)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressWhitegate Cottage Tinkerpot Lane
West Kingsdown
Sevenoaks
Kent
TN15 6AD
Secretary NameMrs Esme Judith Maitland
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitegate Cottage Tinkerpot Lane
West Kingsdown
Sevenoaks
Kent
TN15 6AD
Secretary NameDebra Anne Nart
NationalityNew Zealander
StatusResigned
Appointed07 August 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address153 Replingham Road
Southfields
London
SW18 5LY
Secretary NameWilson Whitehead Jennings
NationalityBritish
StatusResigned
Appointed19 July 1995(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1999)
RoleAccountant
Correspondence Address38 Bromley Avenue
Bromley
Kent
BR1 4BQ
Secretary NameMark Claude Claremont
NationalityBritish
StatusResigned
Appointed14 January 2000(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Paddock
Biddenham
Bedford
MK40 4RG
Director NameMr Geoffrey Dennis Eaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Lane Albury
Guildford
Surrey
GU5 9AJ
Secretary NameMr Geoffrey Dennis Eaton
NationalityBritish
StatusResigned
Appointed20 March 2001(16 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Lane Albury
Guildford
Surrey
GU5 9AJ
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2001(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameMr Sean Ernan Fay
NationalityIrish
StatusResigned
Appointed01 October 2001(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD

Location

Registered AddressThe Boathouse
1 The Embankment
Putney
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2005Application for striking-off (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 October 2004Director resigned (1 page)
12 May 2004Return made up to 08/03/04; full list of members (8 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 October 2003Company name changed isis research international limi ted\certificate issued on 13/10/03 (2 pages)
14 April 2003Return made up to 08/03/03; full list of members (8 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 November 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Return made up to 08/03/02; full list of members (7 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
14 March 2001Return made up to 08/03/01; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 April 2000Return made up to 08/03/00; full list of members (7 pages)
7 March 2000Secretary resigned (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 February 2000New secretary appointed (2 pages)
12 March 1999Return made up to 08/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
(6 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 April 1997Return made up to 17/03/97; no change of members (4 pages)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
1 August 1996Return made up to 26/07/96; full list of members (6 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
11 August 1995New secretary appointed (2 pages)
11 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)