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(6 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(6 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(6 years, 1 month 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 | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Michael Stddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Cote Cottage Cote Lane Choppards Holmfirth Huddersfield HD7 1RP |
Secretary Name | Michael Stddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | Parkway Works Kettlebridge Road Sheffield South Yorkshire S9 3BL |
Secretary Name | Graham John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2002) |
Role | Finance Director |
Correspondence Address | 2 Pembroke Close Walton Chesterfield Derbyshire S40 3DT |
Director Name | Mr Mark William Taberner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Hay Barn Sheldon Bakewell Derbyshire DE45 1QS |
Director Name | Graham John Pearson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 2 Pembroke Close Walton Chesterfield Derbyshire S40 3DT |
Director Name | Andrew Greensted |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2002) |
Role | Managing Director |
Correspondence Address | 17 Merlin Way Bicester Oxon OX26 6YG |
Secretary Name | Richard Harper Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(6 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 | 31 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 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 |
Latest Accounts | 31 December 2001 (22 years, 4 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 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: c/o polyhedron holdings PLC parkway works sheffield S9 3BL (1 page) |
27 January 2003 | Declaration of solvency (3 pages) |
27 January 2003 | Appointment of a voluntary liquidator (1 page) |
27 January 2003 | Resolutions
|
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 secretary appointed (2 pages) |
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 | 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 11/04/01; 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 11/04/00; full list of members (6 pages) |
15 December 1999 | Director resigned (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 March 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | New director appointed (3 pages) |
30 December 1998 | Auditor's resignation (2 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 May 1998 | Return made up to 11/04/98; full list of members (7 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 May 1997 | Return made up to 11/04/97; full list of members
|
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: norman close rochester kent ME2 2JO (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | New secretary appointed;new director appointed (1 page) |
10 June 1996 | Accounting reference date notified as 31/12 (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
3 June 1996 | Company name changed imco (1296) LIMITED\certificate issued on 03/06/96 (2 pages) |
11 April 1996 | Incorporation (20 pages) |