Company NameIndependent Media Organisation Ltd
DirectorsJames Robin Brooks and John Patrick McKenna
Company StatusDissolved
Company Number03637192
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Previous NameEURO Home Mortgage Limited

Business Activity

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

Directors

Director NameJames Robin Brooks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address116 Duke Street
Liverpool
L1 5JW
Director NameJohn Patrick McKenna
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressPenylan Mill Farm
Oswestry
Shropshire
SY10 9AF
Wales
Secretary NameMrs Josephine McKenna
NationalityBritish
StatusCurrent
Appointed17 May 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressPenylan Mill
Oswestry
Shropshire
SY10 9AF
Wales
Director NameMr John Bernard Green
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address21 South Meade
Maghull
Merseyside
L31 8EG
Secretary NameJames Robin Brooks
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address116 Duke Street
Liverpool
L1 5JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 July 2003Dissolved (1 page)
14 April 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
11 February 2002Statement of affairs (8 pages)
23 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2002Appointment of a voluntary liquidator (1 page)
15 January 2002Registered office changed on 15/01/02 from: 116 duke street liverpool L1 5JW (1 page)
1 August 2001Particulars of mortgage/charge (3 pages)
24 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001New director appointed (2 pages)
1 June 2001Company name changed euro home mortgage LIMITED\certificate issued on 01/06/01 (2 pages)
12 December 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(6 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
17 September 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1998New secretary appointed;new director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Secretary resigned (1 page)
23 September 1998Incorporation (17 pages)