Suite 555
Northbrook
Illinois
60065
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1999(15 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Director Name | Shaun Hussey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1999(15 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Accountant |
Correspondence Address | 47 Hamilton Avenue Pyrford Surrey GU22 8RU |
Secretary Name | Shaun Hussey |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1999(15 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Accountant |
Correspondence Address | 47 Hamilton Avenue Pyrford Surrey GU22 8RU |
Director Name | Richard Dunton Colburn |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 December 1996) |
Role | Company Director |
Correspondence Address | 1120 La Collina Beverley Hills California 90210 United States |
Director Name | Jens Christian Hogel |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | 1 Carlton Terrace Edinburgh EH7 5DD Scotland |
Director Name | Alan James O'Grady |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 April 1999) |
Role | Company Director |
Correspondence Address | 18 Hartley Way Purley Surrey CR8 4EG |
Director Name | Ronald Walter Watson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 27 Abingdon Close Hillingdon Uxbridge Middlesex UB10 0BU |
Secretary Name | Ronald Walter Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 27 Abingdon Close Hillingdon Uxbridge Middlesex UB10 0BU |
Director Name | Mrs Carol Colburn Hogel |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1998(14 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 March 1999) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Carlton Terrace Edinburgh Midlothian EH7 5DD Scotland |
Registered Address | C/O Harrison Peak Osborne Place 30 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £24,775,000 |
Gross Profit | £14,530,000 |
Net Worth | -£1,105,000 |
Current Liabilities | £16,599,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
30 June 2003 | Dissolved (1 page) |
---|---|
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (9 pages) |
12 January 2001 | Appointment of a voluntary liquidator (1 page) |
12 January 2001 | Declaration of solvency (3 pages) |
12 January 2001 | Resolutions
|
11 January 2001 | Registered office changed on 11/01/01 from: 52 high street kingston upon thames surrey KT1 1HN (1 page) |
15 December 2000 | £ ic 2000/1979 31/10/00 £ sr [email protected]=21 (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 July 2000 | Return made up to 05/06/00; full list of members
|
6 July 2000 | Secretary resigned;director resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: the hersham centre the green hersham walton on thames surrey KT12 4HP (1 page) |
4 July 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
15 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
25 March 1999 | Company name changed uk plant LIMITED\certificate issued on 26/03/99 (2 pages) |
13 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
5 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
7 August 1998 | Auditor's resignation (1 page) |
21 July 1998 | New director appointed (3 pages) |
23 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
9 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
23 June 1997 | Return made up to 05/06/97; no change of members (7 pages) |
10 January 1997 | Director resigned (1 page) |
11 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
21 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
19 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |
28 October 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
30 June 1993 | Return made up to 05/06/93; full list of members (10 pages) |
19 October 1988 | Full accounts made up to 31 December 1987 (14 pages) |
6 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
19 February 1987 | Return made up to 31/12/85; full list of members (8 pages) |