Lake Forest
Il 60045
United States
Director Name | Cory Lipoff |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 September 2004) |
Role | Lawyer/Businessman |
Country of Residence | United States |
Correspondence Address | 1050 Julia Court Glencoe Illinois 60022 United States |
Director Name | Paul Ian Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldhame Sherrifmuir Dunblane FK15 0LN Scotland |
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 September 2004) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Shore Road Blackrock Dundalk County Louth Irish |
Secretary Name | Paul McGowan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 04 January 2001(8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 September 2004) |
Role | Company Director |
Correspondence Address | Main Street Black Rock Co.Louth Irish Ireland |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 May 2001) |
Role | Solicitor |
Correspondence Address | 36 Sauncey Avenue Harpenden Hertfordshire AL5 4QJ |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 March 2004 | Voluntary strike-off action has been suspended (1 page) |
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2004 | Application for striking-off (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 179 great portland street london W1N 6LS (1 page) |
1 October 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
27 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
1 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 July 2001 | Accounting reference date extended from 24/02/01 to 31/03/01 (1 page) |
4 July 2001 | Return made up to 03/05/01; full list of members (7 pages) |
29 June 2001 | Company name changed hilco U.K. LIMITED\certificate issued on 29/06/01 (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
18 April 2001 | Accounting reference date shortened from 31/03/01 to 24/02/01 (1 page) |
8 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
24 July 2000 | Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2000 | Memorandum and Articles of Association (16 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
26 June 2000 | Company name changed finlaw 225 LIMITED\certificate issued on 26/06/00 (2 pages) |