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(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 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 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 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(5 years, 2 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 | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(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 | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Graham John Pearson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(6 months after company formation) |
Appointment Duration | 4 years, 7 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 | 11 September 1997(6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 266 Dobcroft Road Ecclesall South Yorkshire S11 9LJ |
Secretary Name | Graham John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 2 Pembroke Close Walton Chesterfield Derbyshire S40 3DT |
Secretary Name | Richard Harper Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 years, 1 month 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 | £2 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: polyhedron holdings PLC kettlebridge road sheffield S9 3BL (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Declaration of solvency (3 pages) |
28 January 2003 | Appointment of a voluntary liquidator (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Resolutions
|
28 May 2002 | Resolutions
|
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New secretary appointed (2 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) |
21 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
4 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 April 1999 | Return made up to 10/03/99; no change of members (6 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: st peter's house hartshead sheffield S1 2EL (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
10 March 1997 | Incorporation (18 pages) |