St Paul
Minnesota
55104
Director Name | Mr Alan Manning |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 January 1993(2 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 12 May 2009) |
Role | Ceo Engineer Ema Ilc |
Correspondence Address | 1970 Oakcrest Avenue St Paul Minnesota 55113 Tr19 |
Secretary Name | Claude Nelson Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(6 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Harwood Cottage Horrabridge Yelverton Devon PL20 7RW |
Secretary Name | Bruce Joseph Bialka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 1970 Oakcrest Avenue Apartment 100 St. Paul Minnesota(Mn) 55113 United States |
Secretary Name | Mr Terrance Michael Brueck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | Westerly Point Market Street Bracknell Berkshire RG12 1QB |
Secretary Name | Rienk Ruurt De Vries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(3 years after company formation) |
Appointment Duration | 3 years (resigned 01 February 1997) |
Role | Secretary |
Correspondence Address | 22 Kelvin Court Kelvin Drive Saint Margarets Twickenham TW1 2AH |
Director Name | George Anthony Mathes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1994(3 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 August 2005) |
Role | Electrical Engineer |
Correspondence Address | 2804 Irving Ave 50 Minneapolis Mn 55408 Foreign |
Secretary Name | Barbara Harer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 May 2001(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2003) |
Role | Accountant |
Correspondence Address | 6397 Minneuashta Woods Dr Excelsior Minnesota 55331 United States |
Registered Address | Emerald House East Street Epsom Surrey KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,346 |
Cash | £87 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
19 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
21 January 2006 | Director resigned (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 April 2005 | Return made up to 10/01/05; full list of members (8 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Return made up to 10/01/04; full list of members
|
8 April 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
8 April 2003 | Return made up to 10/01/03; full list of members (8 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
26 February 2002 | Return made up to 10/01/02; full list of members
|
26 February 2002 | New secretary appointed (2 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
7 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
18 February 2000 | Return made up to 10/01/00; full list of members (8 pages) |
8 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 February 1999 | Secretary's particulars changed (2 pages) |
21 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
24 July 1998 | Resolutions
|
15 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
7 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
10 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
19 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |