Stillwater
Minnesota
55082
Director Name | William Ronald Ingram |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 September 2001) |
Role | Attorney |
Correspondence Address | 901 Mission Street San Francisco 94103 California Usa Foreign |
Director Name | Peggy Hilley Restivo |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 September 2001) |
Role | Director Of Taxes |
Correspondence Address | 176 Sea Bridge Street Alameda 94502 California Usa |
Secretary Name | William Ronald Ingram |
---|---|
Nationality | American |
Status | Closed |
Appointed | 26 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 September 2001) |
Role | Attorney |
Correspondence Address | 901 Mission Street San Francisco 94103 California Usa Foreign |
Director Name | Mrs Bridgid Catherine Turnbull Herridge |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 1998) |
Role | Publisher |
Correspondence Address | The Red House 25-26 Bridgeland Street Bideford Devon EX39 2PZ |
Director Name | Mr Leslie Charles Herridge |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 1998) |
Role | Publisher |
Correspondence Address | The Red House 25-26 Bridgeland Street Bideford Devon EX39 2PZ |
Secretary Name | Mrs Bridgid Catherine Turnbull Herridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | The Red House 25-26 Bridgeland Street Bideford Devon EX39 2PZ |
Director Name | Mr Mark Jonathan Hughes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 1998) |
Role | Self Employed Editor/Journalis |
Correspondence Address | Watergate House St Mabyn Bodmin Cornwall PL30 3BQ |
Registered Address | 7 Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £40,904 |
Gross Profit | £18,015 |
Net Worth | £6,383 |
Cash | £5,608 |
Current Liabilities | £224,225 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Voluntary strike-off action has been suspended (1 page) |
26 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
26 July 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2000 | Return made up to 13/01/00; full list of members
|
20 January 2000 | Application for striking-off (1 page) |
29 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
6 February 1999 | Return made up to 21/01/99; full list of members (8 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: the red house 25-26 bridgeland street bideford devon EX39 2PZ (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
11 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
26 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
29 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 February 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
11 February 1996 | Return made up to 21/01/96; full list of members
|
1 May 1995 | Registered office changed on 01/05/95 from: the red house 25/26 bridgeland street bideford devon EX39 2PZ (1 page) |