Deephaven
Minnesota 55331
United States
Director Name | Charles Mark Osborne |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 04 October 2005) |
Role | Chief Financial Officer |
Correspondence Address | 1 Red Pine Road North Oaks Minnesota 55127 United States |
Secretary Name | Vice President & General Counsel Andrea Marie Fike |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 4740 Aldrich Avenue South Minneapolis 55409 Minnesota Foreign |
Director Name | Paul Gerald Perleberg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 October 2005) |
Role | Vice President |
Correspondence Address | Ormond House 47 Ashley Pack Road Walton On Thams Surrey KT12 2ES |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Gordon Crawford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 16th Floor New London Bridge House 25 London Bridge Street London SE1 9SG |
Director Name | Edward James Reid |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 11 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Edward James Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 11 St Saviours Wharf Mill Street London SE1 2BE |
Director Name | Barry Malcolm Clive Corware |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 73 Queens Road Wimbledon London SW19 8NR |
Secretary Name | Simon James Parsliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 The Drive Loughton Essex IG10 1HL |
Director Name | Gordon McKenzie Stuart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2005) |
Role | Fin Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Streathbourne Road London SW17 8RA |
Director Name | Jonathan Michael Lee |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144b Union Street Southwark London SE1 0LH |
Secretary Name | Eric Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 25 Ufton Road London N1 5BN |
Registered Address | Cottons Centre 5th Floor Hays Lane London SE1 2QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2005 | Application for striking-off (1 page) |
29 March 2005 | New director appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 December 2004 | Director resigned (1 page) |
16 November 2004 | Return made up to 04/10/04; full list of members
|
31 October 2004 | Delivery ext'd 3 mth 30/09/04 (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 16TH floor new london bridge house 25 new london bridge street london SE1 9SG (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
6 October 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
14 July 2004 | Director resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
8 October 2003 | Director resigned (1 page) |
24 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 April 2002 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 October 1998 | Return made up to 04/10/98; full list of members
|
18 September 1998 | Director's particulars changed (1 page) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 February 1998 | Return made up to 07/02/98; full list of members
|
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 16TH floor new london bridge house 25 new london bridge street london SE1 9SG (1 page) |
14 February 1997 | Return made up to 07/02/97; no change of members
|
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Particulars of mortgage/charge (5 pages) |
2 April 1996 | Return made up to 07/02/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 October 1995 | Accounting reference date notified as 31/12 (1 page) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | New director appointed (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Director resigned;new director appointed (3 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
16 March 1995 | Memorandum and Articles of Association (22 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |