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(3 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(3 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 | Robert Naim Saleh |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 99 Cadogan Gardens London Sw1 |
Director Name | Mr Michael Webber |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (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 Michael Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 23 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Artists Lane Nether Alderley Macclesfield Cheshire SK10 4UA |
Director Name | James Archibald Simpson Wallace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Summerfield East Downs Road Bowdon Cheshire WA14 2LQ |
Director Name | John Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(3 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pifco House Sisson Street, Failsworth Manchester M35 0HS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
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 19/05/04; full list of members (7 pages) |
12 March 2004 | Accounts made up to 30 June 2003 (5 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
22 April 2003 | Accounts made up to 30 June 2002 (5 pages) |
18 November 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
13 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
30 November 2001 | Accounts made up to 30 April 2001 (5 pages) |
20 August 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
7 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
16 October 2000 | Accounts made up to 30 April 2000 (5 pages) |
26 September 2000 | Return made up to 19/05/00; full list of members
|
1 March 2000 | Accounts made up to 30 April 1999 (5 pages) |
7 July 1999 | Return made up to 19/05/99; full list of members
|
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
29 June 1999 | Director resigned (1 page) |
13 July 1998 | Memorandum and Articles of Association (9 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (4 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Company name changed readygreen LIMITED\certificate issued on 08/07/98 (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1998 | Incorporation (13 pages) |