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(15 years, 4 months 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 | Dale Lewis Matschullat |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2002(15 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months |
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(15 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Officer |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Director Name | Graham John Pearson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2002) |
Role | Financial Director |
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 | 12 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2002) |
Role | Financial Director |
Correspondence Address | 266 Dobcroft Road Ecclesall South Yorkshire S11 9LJ |
Secretary Name | Graham John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 2 Pembroke Close Walton Chesterfield Derbyshire S40 3DT |
Secretary Name | Richard Harper Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(15 years, 4 months 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 |
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 | 2014 |
---|---|
Net Worth | £16,097 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2004 | Dissolved (1 page) |
---|---|
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) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: polyhedron holdings PLC parkway works sheffield S.yorks, S9 3BL (1 page) |
27 January 2003 | Appointment of a voluntary liquidator (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Declaration of solvency (3 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Resolutions
|
28 May 2002 | Resolutions
|
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 | Director resigned (1 page) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 May 2001 | Return made up to 12/04/01; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 May 1998 | Return made up to 12/04/98; full list of members (8 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 May 1997 | Return made up to 12/04/97; no change of members (6 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 October 1995 | Memorandum and Articles of Association (18 pages) |
6 October 1995 | Company name changed fomar LIMITED\certificate issued on 09/10/95 (4 pages) |
10 May 1995 | Return made up to 12/04/95; full list of members (10 pages) |
13 June 1989 | Resolutions
|
16 December 1986 | Incorporation (14 pages) |