Tromode Road Cronkbourne
Douglas
Isle Of Man
IM4 4PZ
Director Name | Miss Christina Lillian Rawlinson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ashcroft Tynwald Road Peel Isle Of Man IM5 1JP |
Secretary Name | Miss Christina Lillian Rawlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ashcroft Tynwald Road Peel Isle Of Man IM5 1JP |
Director Name | William Mark Cooil |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Wentworth Close Onchan Douglas Isle Of Man IM3 2JT |
Director Name | Paul Francis Duffy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 67 Devonshire Road Douglas Isle Of Man IM2 3RE |
Secretary Name | Paul Francis Duffy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 67 Devonshire Road Douglas Isle Of Man IM2 3RE |
Director Name | Mr Arthur John Lancaster |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cronk Urleigh Douglas Road Kirk Michael Isle Of Man IM6 1AU |
Secretary Name | Mr Arthur John Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cronk Urleigh Douglas Road Kirk Michael Isle Of Man IM6 1AU |
Director Name | Peter Nicholas Horsthuis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2005) |
Role | Chartered Accpuntant |
Correspondence Address | The Old Ford House St Johns Isle Of Man IM4 3AQ |
Secretary Name | Peter Nicholas Horsthuis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2005) |
Role | Chartered Accpuntant |
Correspondence Address | The Old Ford House St Johns Isle Of Man IM4 3AQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,835 |
Cash | £4,835 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 May 2007 | Dissolved (1 page) |
---|---|
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
2 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Ex.res. "In specie" (1 page) |
22 November 2006 | Declaration of solvency (3 pages) |
22 November 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 July 2006 | Return made up to 01/04/06; full list of members (5 pages) |
17 November 2005 | New director appointed (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
2 August 2005 | Return made up to 01/04/05; full list of members (5 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 July 2004 | Return made up to 01/04/04; full list of members (5 pages) |
5 January 2004 | Return made up to 01/04/03; full list of members (6 pages) |
5 January 2004 | Particulars of contract relating to shares (3 pages) |
5 January 2004 | Ad 11/10/00--------- £ si [email protected] (2 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned;director resigned (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
31 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (3 pages) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 May 1999 | Return made up to 01/04/99; full list of members (7 pages) |
11 May 1999 | Location of register of members (1 page) |
7 April 1999 | New director appointed (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
10 May 1998 | Ad 14/03/98--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
1 April 1998 | Incorporation (14 pages) |