Lake Geneva
Wisconsin Wi 53147
Foreign
Director Name | Philippe Patrick Andre Delsaut |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 28 February 2006(20 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 28 April 2020) |
Role | General Counsel |
Country of Residence | Belgium |
Correspondence Address | Kleinwaverstraat 32 Huldenberg 3040 |
Secretary Name | Philippe Patrick Andre Delsaut |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 28 February 2006(20 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 28 April 2020) |
Role | General Counsel |
Country of Residence | Belgium |
Correspondence Address | Kleinwaverstraat 32 Huldenberg 3040 |
Director Name | Mr Kenneth Mark Turner Winstanley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 1992) |
Role | Marketing Director |
Correspondence Address | 16 Dudlow Drive Calderstones Liverpool Merseyside L18 2HB |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 1994) |
Role | Accountant |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Director Name | Mr Brian Douglas Scrivens |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 9 Kingsdown Crescent Wigan Lancashire WN1 2RS |
Director Name | Mr Neil Trevor Robinson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1994) |
Role | Managing Director |
Correspondence Address | Highfield Furness Field Werneth Low Hyde Cheshire SK14 3AJ |
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Longridge St George's Hill Weybridge Surrey KT13 0NA |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | John Hardacre |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1996) |
Role | Director/Company Secretary |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Director Name | Mr Owen Douglas Evans |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ploughmans Way Great Sutton South Wirral Merseyside CH66 2YJ Wales |
Secretary Name | John Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Director Name | Christopher Bundy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(9 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 June 1995) |
Role | Industrial Advisor |
Correspondence Address | Bridge House Elvington York YO4 5AA |
Secretary Name | Graham John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 2 Pembroke Close Walton Chesterfield Derbyshire S40 3DT |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Maxwell Francis Riekie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 266 Dobcroft Road Ecclesall South Yorkshire S11 9LJ |
Director Name | Paul Hemingfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(12 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 04 December 1999) |
Role | Sales Director |
Correspondence Address | 12 Ashwood Drive Gildersome Morley Leeds LS27 7AG |
Director Name | John Edward Kerfoot |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2002) |
Role | Factory Manager |
Correspondence Address | 27 Foundry Lane Highfield Wigan Lancashire WN3 6BW |
Director Name | Brett Evan Gries |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2003) |
Role | Company Officer |
Correspondence Address | 26-9 Wynwood Street Lanark Illinois Il 61046 Il 61046 |
Director Name | Andrea Lynn Horne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2003) |
Role | Company Officer |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Secretary Name | Richard Harper Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 8863 Harvest Hills Trail Rockford Illinois Il 61111 Il 61111 |
Secretary Name | Andrea Lynn Horne |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 May 2002(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2003) |
Role | Company Officer |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Director Name | Daniele Dardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 2003(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2005) |
Role | Associate General Counsel |
Correspondence Address | 253-25 Avenue Winston Churchill Brussels 1180 Foreign |
Secretary Name | Daniele Dardy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 August 2003(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2005) |
Role | Associate General Counsel |
Correspondence Address | 253-25 Avenue Winston Churchill Brussels 1180 Foreign |
Director Name | Bradford Ryan Turner |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2005(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2006) |
Role | Securities Counsel |
Country of Residence | United States |
Correspondence Address | 651 St. Anne's Road Marietta Georgia 30064 Foreign |
Secretary Name | Bradford Ryan Turner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 October 2005(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2006) |
Role | Securities Counsel |
Country of Residence | United States |
Correspondence Address | 651 St. Anne's Road Marietta Georgia 30064 Foreign |
Director Name | March Investment Fund Limited (Corporation) |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 09 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 June 1995) |
Correspondence Address | Telegraphic House 36-39 Waterfront Quay Salford Quays Manchester Lancashire M5 2XW |
Director Name | Polyhedron Holdings Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 1999) |
Correspondence Address | Kettlebridge Road Sheffield S9 3BL |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Restoration by order of the court (2 pages) |
29 September 2016 | Restoration by order of the court (2 pages) |
13 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 December 2008 | Liquidators statement of receipts and payments to 26 November 2008 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: polyhedron holdings LIMITED kettlebridge road sheffield S9 3BL (1 page) |
3 January 2008 | Appointment of a voluntary liquidator (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Declaration of solvency (5 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
10 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
29 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (9 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
21 September 2003 | Secretary resigned;director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | Company name changed record bulldog tools LIMITED\certificate issued on 09/07/03 (2 pages) |
10 April 2003 | Return made up to 09/03/03; full list of members
|
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Resolutions
|
28 May 2002 | Resolutions
|
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New secretary appointed (2 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
15 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 June 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 09/03/99; full list of members (7 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (3 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 October 1998 | Director resigned (1 page) |
4 April 1997 | Return made up to 09/03/97; no change of members (5 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (3 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: clarington forge darlington street east wigan lancashire WN1 3DD (1 page) |
13 June 1996 | Director resigned (1 page) |
14 April 1996 | Return made up to 09/03/96; full list of members (8 pages) |
24 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 December 1995 | Memorandum and Articles of Association (24 pages) |
14 December 1995 | Company name changed bulldog tools LIMITED\certificate issued on 15/12/95 (4 pages) |
22 June 1995 | Full group accounts made up to 1 October 1994 (22 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Auditor's resignation (2 pages) |
16 March 1995 | Return made up to 09/03/95; change of members
|
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
27 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1986 | Company name changed looktrail LIMITED\certificate issued on 01/07/86 (2 pages) |
2 June 1986 | Particulars of mortgage/charge (3 pages) |
5 May 1986 | Incorporation (17 pages) |
5 May 1986 | Incorporation (17 pages) |