Tromode Road Cronkbourne
Douglas
Isle Of Man
IM4 4PZ
Director Name | Maxine Ann Mayhew |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2002(7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 9 Romney Wynd Clifton Park Ramsey Isle Of Man IM8 3NJ |
Secretary Name | Ms Sheila Margaret Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | The Rowans The Falls Tromode Road Cronkbourne Douglas Isle Of Man IM4 4PZ |
Director Name | Lawrence Albert Kearns |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Highton Ballanard Road Douglas Isle Of Man IM2 5PP |
Director Name | Mr Arthur John Lancaster |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
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 | 20 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cronk Urleigh Douglas Road Kirk Michael Isle Of Man IM6 1AU |
Secretary Name | Lawrence Albert Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Highton Ballanard Road Douglas IM2 5PP |
Director Name | Pauline Anne Doyle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Knockchree 28 Norwood Drive Douglas Isle Of Man IM2 5HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £4,765,285 |
Current Liabilities | £4,942 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 April 2006 | Appointment of a voluntary liquidator (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Res re: distribution of assets (1 page) |
6 April 2006 | Declaration of solvency (3 pages) |
22 March 2006 | Return made up to 20/03/06; no change of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
12 August 2003 | New director appointed (3 pages) |
1 July 2003 | Us$ ic 11042246/8742246 29/05/03 us$ sr 2300000@1=2300000 (1 page) |
28 May 2003 | Return made up to 20/03/03; full list of members (8 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Resolutions
|
19 November 2002 | Us$ nc 10000000/20000000 14/10/02 (1 page) |
19 November 2002 | Ad 20/09/02-20/10/02 us$ si 8042246@1=8042246 us$ ic 3000000/11042246 (2 pages) |
13 November 2002 | New director appointed (3 pages) |
11 September 2002 | Ad 08/08/02-08/08/02 us$ si 2999999@1=2999999 us$ ic 1/3000000 (2 pages) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (3 pages) |
15 April 2002 | Company name changed chimera LIMITED\certificate issued on 15/04/02 (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |