Chicago
Illinois Il 60614
Usa
Foreign
Director Name | Scott Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 December 1999) |
Role | Chemist |
Correspondence Address | 1026 Cobb Boulevard Kankakee Illinois 60901 United States |
Director Name | Roger Stevens |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 October 1999) |
Role | Chemist |
Correspondence Address | 42 Eaton Drive Kingston Upon Thames Surrey KT2 7QT |
Secretary Name | Roger Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 October 1999) |
Role | Chemist |
Correspondence Address | 42 Eaton Drive Kingston Upon Thames Surrey KT2 7QT |
Secretary Name | Scott Harris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 October 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 1026 Cobb Boulevard Kankakee Illinois 60901 United States |
Registered Address | Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 February 2001 | Dissolved (1 page) |
---|---|
16 November 2000 | Notice of completion of voluntary arrangement (3 pages) |
9 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 January 2000 | Declaration of solvency (3 pages) |
10 January 2000 | Ex res re. Powers of liquidator (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 15 princewood road earlstrees industrial north corby northamptonshire NN17 4AY (1 page) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Appointment of a voluntary liquidator (1 page) |
10 January 2000 | Resolutions
|
4 January 2000 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
15 November 1999 | Return made up to 19/10/99; full list of members
|
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
15 March 1999 | Return made up to 19/10/98; full list of members (6 pages) |
12 December 1997 | Return made up to 19/10/97; no change of members (6 pages) |
28 November 1997 | Auditor's resignation (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 8 ashway centre elm crescent kingston upon thames surrey. KT2 6HH (1 page) |
19 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
21 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
20 September 1995 | Particulars of mortgage/charge (14 pages) |