Suite 500
Chicago
Illinois
Foreign
Director Name | Mr Norman Lynn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 20 North Clark Street Suite 500 Chicago Illinois Foreign |
Director Name | Mr John Niven Orr |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Textile Director |
Correspondence Address | Hunters Hill Sinnington York YO62 6SF |
Secretary Name | Mr John Niven Orr |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Hunters Hill Sinnington York YO62 6SF |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 February 2000 | Dissolved (1 page) |
---|---|
16 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
24 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Liquidators statement of receipts and payments (6 pages) |
5 October 1995 | Resignation of a liquidator (2 pages) |
5 October 1995 | Appointment of a voluntary liquidator (2 pages) |
18 April 1995 | Liquidators statement of receipts and payments (6 pages) |