Lanark
Illinois Il 61046
Il 61046
Director Name | Andrea Lynn Horne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2002(17 years after company formation) |
Appointment Duration | 22 years |
Role | Company Officer |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Director Name | Dale Lewis Matschullat |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2002(17 years after company formation) |
Appointment Duration | 22 years |
Role | Company Officer |
Correspondence Address | 1410 Geneva Club Lake Geneva Wisconsin Wi 53147 Foreign |
Secretary Name | Andrea Lynn Horne |
---|---|
Nationality | American |
Status | Current |
Appointed | 24 May 2002(17 years after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Officer |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Mr Neil Trevor Robinson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1994) |
Role | Managing Director |
Correspondence Address | Highfield Furness Field Werneth Low Hyde Cheshire SK14 3AJ |
Director Name | Mr Brian Douglas Scrivens |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 9 Kingsdown Crescent Wigan Lancashire WN1 2RS |
Secretary Name | John Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Director Name | Mr Owen Douglas Evans |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ploughmans Way Great Sutton South Wirral Merseyside CH66 2YJ Wales |
Secretary Name | Graham John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 2 Pembroke Close Walton Chesterfield Derbyshire S40 3DT |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Graham John Pearson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 2 Pembroke Close Walton Chesterfield Derbyshire S40 3DT |
Director Name | Maxwell Francis Riekie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 266 Dobcroft Road Ecclesall South Yorkshire S11 9LJ |
Secretary Name | Richard Harper Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(17 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 8863 Harvest Hills Trail Rockford Illinois Il 61111 Il 61111 |
Director Name | Polyhedron Holdings Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 1999) |
Correspondence Address | Kettlebridge Road Sheffield S9 3BL |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2001 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 23 March 2017 (overdue) |
---|
26 June 2015 | Restoration by order of the court (4 pages) |
---|---|
26 June 2015 | Restoration by order of the court (4 pages) |
1 December 2004 | Dissolved (1 page) |
1 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
1 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Appointment of a voluntary liquidator (1 page) |
3 February 2003 | Appointment of a voluntary liquidator (1 page) |
3 February 2003 | Declaration of solvency (3 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Declaration of solvency (3 pages) |
3 February 2003 | Resolutions
|
28 January 2003 | Registered office changed on 28/01/03 from: polyhedron holdings PLC kettlebridge road sheffield S9 3BL (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: polyhedron holdings PLC kettlebridge road sheffield S9 3BL (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 October 1999 | Accounts made up to 31 December 1998 (4 pages) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (3 pages) |
8 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
4 April 1997 | Return made up to 09/03/97; full list of members
|
4 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
28 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Accounts made up to 31 December 1996 (6 pages) |
28 February 1997 | Resolutions
|
27 September 1996 | New director appointed (3 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: clarington forge darlington street east wigan lancs WN1 3DD (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: clarington forge darlington street east wigan lancs WN1 3DD (1 page) |
14 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
30 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
22 June 1995 | Full accounts made up to 1 October 1994 (6 pages) |
22 June 1995 | Full accounts made up to 1 October 1994 (6 pages) |
22 June 1995 | Full accounts made up to 1 October 1994 (6 pages) |
19 June 1995 | Auditor's resignation (2 pages) |
19 June 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 09/03/95; no change of members
|
16 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
2 June 1986 | Particulars of mortgage/charge (3 pages) |
2 June 1986 | Particulars of mortgage/charge (3 pages) |
2 June 1986 | Particulars of mortgage/charge (3 pages) |
2 June 1986 | Particulars of mortgage/charge (3 pages) |
29 April 1985 | Incorporation (12 pages) |
29 April 1985 | Incorporation (12 pages) |