Omaha
Nebraska 68144
United States
Director Name | John Francis Gehring |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 2007(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 October 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17070 Pasadena Court Omaha Nebraska 68130 United States |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 1993(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 18 October 2011) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Michael Becher |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 1991) |
Role | Marketing Director |
Correspondence Address | 12a Blumenthal Strasse Bremen 23 Germany |
Director Name | Mr Patrick Peypoux |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 1991) |
Role | General Manager |
Correspondence Address | 50 Rue Du Close Aigremont 78240 Foreign |
Director Name | Timothy Martin Chadwick Hirst |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 1991) |
Role | Agricultural Trader |
Correspondence Address | 15 Ryhall Road Stamford Lincolnshire PE9 1UB |
Director Name | Mr David Arthur John Dowty |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 29 July 1999) |
Role | Agricultural Trader |
Country of Residence | England |
Correspondence Address | Laurel Farm Walcot Sleaford Lincolnshire NG34 0ST |
Director Name | Mr Ronald William Hall |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 1991) |
Role | Executive Vice President |
Correspondence Address | Charquia 1 Somos Aguas Madrid 28023 Foreign |
Secretary Name | John Charles Vicary Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Cannaster Hungerton Grantham Lincoln Lincolnshire NG32 1AL |
Director Name | Thomas Michael Racciatti |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 1994) |
Role | Business Executive |
Correspondence Address | 4546 Fremont Avenue South Hennepin Minneapolis Minnesota 55409 Usa Foreign |
Director Name | Thomas Truxtun Morrison |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1991(18 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 1996) |
Role | Business Executive |
Correspondence Address | 1019 South 106th Plaza No 402 Omaha Ne 68114 United States |
Director Name | Mr Russell J Bragg |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 1997) |
Role | Business Executive |
Correspondence Address | 8813 Hidden Oaks Drive Eden Prairie Hennepin Minneapolis Mn 55344 |
Secretary Name | Mr David Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 15 Engaine Orton Longueville Peterborough Cambridgeshire PE2 7QA |
Director Name | Larry Alan Carter |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1997(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2003) |
Role | Business Executive |
Correspondence Address | 604 North 163rd Street Omaha Nebraska 68118 United States |
Director Name | Jay Douglas Bolding |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 3325 North 134 Circle Omaha Nebraska 68164 United States |
Director Name | James Patrick O Donnell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2003(29 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 2004) |
Role | Business Executive |
Correspondence Address | 15724 Levenworth Street Omaha Nebraska 68118 |
Director Name | Owen Charles Johnson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2004(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2007) |
Role | Business Executive |
Correspondence Address | 1117 South 113th Court Omaha Nebraska 68144 United States |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.5m at 1 | Conagra (U.k.) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,133,046 |
Cash | £40,357 |
Current Liabilities | £255,610 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Statement of capital on 18 February 2011
|
18 February 2011 | Statement of capital on 18 February 2011
|
11 February 2011 | Solvency statement dated 28/01/11 (1 page) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Statement by Directors (1 page) |
11 February 2011 | Statement by directors (1 page) |
11 February 2011 | Solvency Statement dated 28/01/11 (1 page) |
22 November 2010 | Full accounts made up to 31 May 2010 (10 pages) |
22 November 2010 | Full accounts made up to 31 May 2010 (10 pages) |
14 July 2010 | Director's details changed for John Francis Gehring on 12 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Rb Secretariat Limited on 12 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Scott Edward Messel on 12 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for John Francis Gehring on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Scott Edward Messel on 12 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Rb Secretariat Limited on 12 July 2010 (2 pages) |
8 January 2010 | Full accounts made up to 31 May 2009 (10 pages) |
8 January 2010 | Full accounts made up to 31 May 2009 (10 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 July 2009 | Secretary's Change of Particulars / rb secretariat LIMITED / 06/05/2009 / HouseName/Number was: , now: the broadgate tower; Street was: beaufort house tenth floor, now: third floor; Area was: 15 st botolph street, now: 20 primrose street; Post Code was: EC3A 7EE, now: EC2A 2RS (1 page) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 July 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
24 April 2009 | Full accounts made up to 31 May 2008 (11 pages) |
24 April 2009 | Full accounts made up to 31 May 2008 (11 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from beaufort house,tenth floor 15 st.botolph street london EC3A 7EE (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from beaufort house,tenth floor 15 st.botolph street london EC3A 7EE (1 page) |
16 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
12 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
12 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
8 January 2007 | Full accounts made up to 31 May 2005 (10 pages) |
8 January 2007 | Full accounts made up to 31 May 2005 (10 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
21 December 2005 | Full accounts made up to 31 May 2004 (12 pages) |
21 December 2005 | Full accounts made up to 31 May 2004 (12 pages) |
12 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
24 January 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
24 January 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 May 2003 (13 pages) |
25 June 2004 | Full accounts made up to 31 May 2003 (13 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
1 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
1 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (3 pages) |
15 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
15 July 2003 | New director appointed (3 pages) |
21 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
21 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
22 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
22 February 2002 | Full accounts made up to 31 May 2001 (11 pages) |
22 February 2002 | Full accounts made up to 31 May 2001 (11 pages) |
17 July 2001 | Return made up to 07/07/01; full list of members
|
17 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
28 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
14 July 2000 | Return made up to 07/07/00; full list of members
|
14 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
7 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
3 April 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
3 April 2000 | New director appointed (3 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
23 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
23 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
26 July 1998 | Return made up to 07/07/98; full list of members (5 pages) |
26 July 1998 | Return made up to 07/07/98; full list of members (5 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
3 August 1997 | Return made up to 07/07/97; no change of members (4 pages) |
3 August 1997 | Return made up to 07/07/97; no change of members (4 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
9 August 1996 | Return made up to 07/07/96; no change of members (4 pages) |
9 August 1996 | Return made up to 07/07/96; no change of members (4 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
9 January 1996 | Full accounts made up to 31 May 1995 (15 pages) |
9 January 1996 | Full accounts made up to 31 May 1995 (15 pages) |
30 August 1995 | Return made up to 07/07/95; full list of members (6 pages) |
30 August 1995 | Return made up to 07/07/95; full list of members (6 pages) |
17 March 1995 | £ nc 100000/10000000 03/03/95 (1 page) |
17 March 1995 | £ nc 100000/10000000 03/03/95 (1 page) |
17 March 1995 | Resolutions
|
17 March 1995 | Ad 10/03/95--------- £ si 1426362@1=1426362 £ ic 30006/1456368 (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Ad 10/03/95--------- £ si 1426362@1=1426362 £ ic 30006/1456368 (4 pages) |
4 May 1994 | Memorandum and Articles of Association (6 pages) |
4 May 1994 | Memorandum and Articles of Association (6 pages) |
3 May 1994 | Resolutions
|
3 May 1994 | Resolutions
|
6 April 1994 | Resolutions
|
6 April 1994 | Resolutions
|
14 November 1991 | Company name changed B.D.R. (grain) LIMITED\certificate issued on 15/11/91 (2 pages) |
14 November 1991 | Company name changed B.D.R. (grain) LIMITED\certificate issued on 15/11/91 (2 pages) |