Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director Name | Marc Levenstein |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2001(10 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 December 2004) |
Role | Lawyer |
Correspondence Address | 2500 North Lakeview Unit 701 & 702 Chicago Illinois 60014 Foreign |
Director Name | Martin John Burns |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 August 2001(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kerwin Close Dore Sheffield South Yorkshire S17 3DF |
Director Name | Mr Alistair Neil Gillespie |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | Tudor House Rolleston On Dove Burton On Trent Staffordshire DE13 9BE |
Director Name | Neil Anthony Currie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 3 Beach Road Stourport On Severn Worcestershire DY13 0NA |
Director Name | Mr Geoffrey William Sara |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | West Highland Uphampton Ombersley Droitwich Worcestershire WR9 0JS |
Director Name | Peter Ravenscroft Wilkins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Canal Cottages Hanbury Wharf Droitwich Worcestershire WR9 7DU |
Secretary Name | Mr Geoffrey William Sara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | West Highland Uphampton Ombersley Droitwich Worcestershire WR9 0JS |
Director Name | Mr John Denis Haden |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 2000) |
Role | Export Director |
Country of Residence | England |
Correspondence Address | Churchfields Smithy Lane Longdon Green Rugeley WS15 4QH |
Director Name | James Archibald Simpson Wallace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(8 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Summerfield East Downs Road Bowdon Cheshire WA14 2LQ |
Director Name | Mr Michael Webber |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(8 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Artists Lane Nether Alderley Macclesfield Cheshire SK10 4UA |
Secretary Name | Mr Andrew David Streets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(8 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 May 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NX |
Director Name | John Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 2405 Limerick Lane Columbia Missouri 65203 United States |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham B3 1RL |
Registered Address | Pifco House Sisson Street, Failsworth Manchester Lancashire M35 0HS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2004 | Application for striking-off (1 page) |
6 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
12 March 2004 | Full accounts made up to 30 June 2003 (5 pages) |
2 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (5 pages) |
18 November 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
3 April 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
30 November 2001 | Full accounts made up to 30 April 2001 (5 pages) |
20 August 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
7 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: pifco sisson street failsworth manchester w midlands M35 0HS (1 page) |
14 June 2000 | Return made up to 29/05/00; full list of members
|
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
12 June 2000 | Director resigned (1 page) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 July 1996 | New director appointed (2 pages) |
28 June 1996 | Return made up to 29/05/96; no change of members
|
17 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |