Hawthorn Woods
Illinois 60047
Director Name | Steve Wang |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 July 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 September 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4782 Wellington Long Grove Illinois Il 60047 United States |
Secretary Name | George Michael Ruhl |
---|---|
Nationality | American |
Status | Closed |
Appointed | 07 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 7 Rutgers Court Hawthorn Woods Illinois 60047 |
Director Name | Jamie Edward Otter |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Enderby Crescent Gainsborough Lincolnshire DN21 1XQ |
Secretary Name | Mr Robert Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Thistles Thistlebury Avenue Newcastle Staffordshire ST5 2HR |
Secretary Name | George Michael Ruhl |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 July 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 7 Rutgers Court Hawthorn Woods Illinois 60047 |
Secretary Name | Peter Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 07 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Orchard Grove Napton Road Stockton CV47 8FN |
Registered Address | Kings Court 12 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 |
Year | 2014 |
---|---|
Turnover | £19,800,000 |
Gross Profit | £2,212,000 |
Net Worth | -£1,390,000 |
Cash | £65,000 |
Current Liabilities | £9,728,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
27 June 2007 | Auditor's resignation (1 page) |
---|---|
31 October 2006 | Voluntary strike-off action has been suspended (1 page) |
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2006 | Application for striking-off (1 page) |
16 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: driveline house tachbrook road leamington spa warwickshire CV31 3ER (1 page) |
17 March 2005 | Secretary resigned (1 page) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
4 January 2005 | Return made up to 03/07/04; full list of members (7 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 7TH floor phoenix house 1-3 newhall street birmingham west midlands B3 3NH (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 February 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
9 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (1 page) |
18 September 2003 | Return made up to 03/07/03; full list of members
|
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
7 August 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 31 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
3 July 2002 | Incorporation (15 pages) |