Winfield
Kansas 67156 Usa
Director Name | Michael Gene Tincher |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 December 1992(2 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 October 2001) |
Role | Management Education Speaker/C |
Correspondence Address | 1292 Ridgewood Drive Highland Park Illinois 60035 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 October 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | James William Biehl |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 1995) |
Role | Managemet Education Speaker/Consultant |
Correspondence Address | N80 W7059 Hickory Street Cedarburgh Wisconsin 53012 United States |
Director Name | Allan Robert Kauth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 1997) |
Role | Management Education Speaker |
Correspondence Address | N2665 Boos Lane Jefferson Wisconsin 53549 United States |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,101 |
Cash | £431 |
Current Liabilities | £24,532 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 May 2001 | Application for striking-off (1 page) |
29 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
4 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
4 January 2000 | Return made up to 21/12/99; full list of members (5 pages) |
5 January 1999 | Return made up to 21/12/98; full list of members (5 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 February 1998 | Return made up to 21/12/97; full list of members (5 pages) |
6 February 1998 | Director resigned (1 page) |
8 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 February 1997 | Resolutions
|
8 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
6 June 1995 | Director resigned (4 pages) |
25 May 1995 | New director appointed (4 pages) |
19 May 1995 | Memorandum and Articles of Association (104 pages) |