Park Ridge
Illinois
60068
Secretary Name | Denise Hansen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 6423 W Spruce Court Monee Illinois 60449 United States |
Director Name | Timothy Michael Holmes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Commodity Trader |
Correspondence Address | 525 Auvergne River Forest Illinois 60305 |
Director Name | Robert Jude Seifert |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Commodity Trader |
Correspondence Address | 312 Patricia Lane Bartlett Illinois 60103 Foreign |
Secretary Name | Darik Clinton Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Campion Road London SW15 6NN |
Secretary Name | John Francis Slevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 June 2001) |
Role | Secretary |
Correspondence Address | Flat 4 11 The Grange London SW19 4PT |
Secretary Name | Mark Raymond Godfree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 11 Pewley Hill Guildford Surrey GU1 3SN |
Secretary Name | Anthony Richard Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 31 Michelham Gardens Twickenham TW1 4SD |
Secretary Name | Michael Howard Stoltzner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 June 2001(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 80 North Prospect Park Ridge Illinois 60068 |
Director Name | Kurt Steib |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2002(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Futures Trader |
Correspondence Address | 215 Concord Lane Chicago 60614 Illinois Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,904 |
Current Liabilities | £24,904 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (1 page) |
28 July 2006 | Return made up to 25/06/06; full list of members (5 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 August 2005 | Return made up to 25/06/05; full list of members (5 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
8 August 2005 | Secretary resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
15 July 2003 | Return made up to 25/06/03; full list of members (5 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
13 May 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
15 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 July 2001 | Return made up to 25/06/01; full list of members (5 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
14 February 2001 | Return made up to 25/06/00; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 July 1999 | Return made up to 25/06/99; full list of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 June 1998 | Return made up to 25/06/98; full list of members (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
13 July 1997 | Return made up to 25/06/97; full list of members (3 pages) |
20 October 1996 | Return made up to 25/06/96; no change of members (4 pages) |
27 February 1996 | Director resigned (2 pages) |
19 July 1995 | Return made up to 25/06/95; full list of members (14 pages) |
19 July 1995 | Location of register of members (1 page) |