Palos Park
Illinois 60464
United States
Director Name | Gregory Maruszak |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Corporate Controller |
Correspondence Address | 10601 Wood Duck Lane Orland Park Cook Il 60462 United States |
Director Name | John Bruce Scott |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 59 Estavan Drive Camarillo Ca 93010 United States |
Secretary Name | Neil Shankland |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1998(13 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Accountant |
Correspondence Address | 14 Pinewood Drive Dalgety Bay Dunfermline Fife KY11 5SP Scotland |
Secretary Name | Raymond Dave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 16 Silverston Way Stanmore Middlesex HA7 4HR |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,169,832 |
Gross Profit | £1,856,820 |
Net Worth | £2,288,990 |
Cash | £1,008,882 |
Current Liabilities | £820,231 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 July 2003 | Dissolved (1 page) |
---|---|
4 April 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
21 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Appointment of a voluntary liquidator (1 page) |
23 October 1998 | Declaration of solvency (3 pages) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Res re specie (1 page) |
18 September 1998 | Return made up to 04/04/98; full list of members (6 pages) |
18 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Location of register of members (1 page) |
13 August 1998 | Accounts made up to 30 September 1996 (21 pages) |
10 March 1998 | Secretary resigned (1 page) |
9 July 1997 | Return made up to 04/04/97; full list of members (6 pages) |
3 August 1996 | Accounts made up to 30 September 1995 (15 pages) |
1 August 1996 | Return made up to 04/04/96; full list of members (6 pages) |
25 July 1995 | Accounts made up to 30 September 1994 (15 pages) |
27 June 1995 | Return made up to 18/03/95; full list of members (14 pages) |
26 June 1995 | Secretary's particulars changed (2 pages) |