Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director Name | John Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 April 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | 2405 Limerick Lane Columbia Missouri 65203 United States |
Director Name | Marc Levenstein |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 28 May 2002) |
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(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 28 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kerwin Close Dore Sheffield South Yorkshire S17 3DF |
Director Name | James Archibald Simpson Wallace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
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 | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Artists Lane Nether Alderley Macclesfield Cheshire SK10 4UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pifco Ltd 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 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2001 | Application for striking-off (1 page) |
30 November 2001 | Full 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 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
10 April 2000 | Secretary resigned (1 page) |