Company NameIMR Consultancy Limited
Company StatusDissolved
Company Number05169452
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesLiberty Bishop (Int 5529) Ltd and Ivory Roe Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRuth Margaret Ivory
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(1 week, 4 days after company formation)
Appointment Duration16 years, 8 months (closed 16 March 2021)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fletcher Drive Fletcher Drive
Disley
Cheshire
SK12 2ND
Director NameMr Simon James Mark Gibb
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(9 years after company formation)
Appointment Duration7 years, 8 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address106 Dunstable Road
Studham
Beds
LU6 2QL
Secretary NameMr Simon James Mark Gibb
StatusClosed
Appointed03 July 2013(9 years after company formation)
Appointment Duration7 years, 8 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address106 Dunstable Road
Studham
Beds
LU6 2QL
Director NameMs Catherine Margaret Roe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (resigned 03 July 2013)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Dunstable Road
Studham
Bedfordshire
LU6 2QL
Secretary NameMs Catherine Margaret Roe
NationalityBritish
StatusResigned
Appointed13 July 2004(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (resigned 03 July 2013)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Dunstable Road
Studham
Bedfordshire
LU6 2QL
Director NameLiberty Bishop (Director) Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence AddressClayton House
Vaughan Road
Harpenden
Hertfordshire
AL5 4EF
Secretary NameLiberty Bishop (Nominee) Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence AddressClayton House
Vaughan Road
Harpenden
Hertfordshire
AL5 4EF

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

5 at £1Ruth Margaret Ivory
50.00%
Ordinary B
4 at £1Catherine Margaret Roe
40.00%
Ordinary A
1 at £1Simon James Mark Gibb
10.00%
Ordinary C

Financials

Year2014
Net Worth£65,363
Cash£55,478
Current Liabilities£26,629

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 September 2017Confirmation statement made on 2 July 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 August 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(6 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(6 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(6 pages)
4 July 2014Particulars of variation of rights attached to shares (2 pages)
4 July 2014Change of share class name or designation (2 pages)
18 March 2014Appointment of Mr Simon James Mark Gibb as a secretary (2 pages)
17 March 2014Termination of appointment of Catherine Roe as a secretary (1 page)
17 March 2014Appointment of Mr Simon James Mark Gibb as a director (2 pages)
17 March 2014Termination of appointment of Catherine Roe as a director (1 page)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
29 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Secretary's details changed for Catherine Margaret Roe on 2 July 2012 (1 page)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
17 July 2012Secretary's details changed for Catherine Margaret Roe on 2 July 2012 (1 page)
16 July 2012Director's details changed for Catherine Roe on 2 July 2012 (2 pages)
16 July 2012Director's details changed for Catherine Roe on 2 July 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Company name changed ivory roe LTD\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 August 2009Return made up to 02/07/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Return made up to 02/07/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 August 2007Return made up to 02/07/07; full list of members (2 pages)
27 February 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 September 2006Return made up to 02/07/06; full list of members (7 pages)
22 May 2006Registered office changed on 22/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 September 2005Return made up to 02/07/05; full list of members (7 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2005Registered office changed on 09/08/05 from: 18 hampden kimpton hitchin hertfordshire SG4 8QH (1 page)
10 August 2004Registered office changed on 10/08/04 from: clayton house vaughan road harpenden hertfordshire AL5 4EF (1 page)
10 August 2004New secretary appointed;new director appointed (1 page)
10 August 2004New director appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
19 July 2004Company name changed liberty bishop (int 5529) LTD\certificate issued on 19/07/04 (2 pages)
2 July 2004Incorporation (14 pages)