Lincolnshire
Illinois
60069
Director Name | Edward John Nykiel |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 April 1995(41 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Executive |
Correspondence Address | 10738 W. Olympia Palos Hills Illinois 60465 |
Secretary Name | Gaylord Harold Fill |
---|---|
Nationality | American |
Status | Current |
Appointed | 21 April 1995(41 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Executive |
Correspondence Address | 50 Kings Cross Drive Lincolnshire Illinois 60069 |
Director Name | Robert Joseph Dean |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1995(42 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Engraving |
Correspondence Address | 8 Formby Avenue Rossall Fleetwood Lancashire FY7 8HZ |
Director Name | Raymond Emery |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Great Croft Silverdale Road Yealand Redmayne Carnforth Lancashire LA5 9TA |
Director Name | Joseph Todd Hogg |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Managing Director |
Correspondence Address | 5 The Laund Leyland Preston Lancashire PR5 3XX |
Director Name | Colin Sinclair Methven Scott |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 1992) |
Role | Chairman |
Correspondence Address | Edgewood 56 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AP |
Secretary Name | Ieuan Berwyn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Greenways Brettargh Drive Lancaster Lancashire LA1 5BN |
Registered Address | C/O Pannell Kerr Forster Sovereign House Queen Street Manchester Lancashire M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £809,000 |
Gross Profit | -£139,000 |
Net Worth | -£1,924,000 |
Cash | £29,000 |
Current Liabilities | £1,702,000 |
Latest Accounts | 31 December 1998 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2002 | Dissolved (1 page) |
---|---|
15 May 2002 | Liquidators statement of receipts and payments (8 pages) |
15 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 May 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (7 pages) |
12 October 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Statement of affairs (14 pages) |
12 October 1999 | Appointment of a voluntary liquidator (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 171 brierley road walton summit centre bamber bridge preston lancashire PR5 8AH (1 page) |
13 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
22 October 1998 | Resolutions
|
18 September 1998 | Resolutions
|
7 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
28 August 1996 | Return made up to 20/06/96; no change of members
|
6 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
8 August 1995 | New director appointed (2 pages) |
21 July 1995 | Return made up to 20/06/95; full list of members
|
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 July 1995 | Auditor's resignation (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: lune mills lancaster LA1 5QN (1 page) |