Minneapolis
Mn 55442
United States
Director Name | David Robert Callen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 July 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 March 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9800 59th Avenue N Shorewood Mn 55331 United States |
Director Name | Samuel Ryan Hellfeld |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 May 2019(13 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 March 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1001 Third Avenue South Minneapolis Mn 55404 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | William Robert McLaughlin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 2011) |
Role | President And CEO |
Correspondence Address | 2350 West Lake Of The Isles Parkway Minneapolis Mn 55405 Foreign |
Director Name | Wendy Lee Schoppert |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 23 July 2014) |
Role | Senior Vp |
Correspondence Address | 9800 59th Avenue N Minneapolis Mn 55442 United States |
Director Name | Mark Allen Kimball |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 May 2019) |
Role | Senior Vp And General Counsel |
Correspondence Address | 9800 59th Avenue N Minneapolis Mn 55442 United States |
Secretary Name | Lisa Beth Riedesel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 9607 Briar Circle Bloomington Mn 55437 United States |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Select Comfort Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
28 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
21 May 2019 | Termination of appointment of Mark Allen Kimball as a director on 21 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Samuel Ryan Hellfeld as a director on 21 May 2019 (2 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 June 2018 | Change of details for Select Comfort Corporation as a person with significant control on 1 November 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 August 2014 | Appointment of David Robert Callen as a director on 23 July 2014 (3 pages) |
14 August 2014 | Termination of appointment of Wendy Lee Schoppert as a director on 23 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Wendy Lee Schoppert as a director on 23 July 2014 (2 pages) |
14 August 2014 | Appointment of David Robert Callen as a director on 23 July 2014 (3 pages) |
5 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 December 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
10 July 2013 | Auditor's resignation (1 page) |
10 July 2013 | Auditor's resignation (1 page) |
24 June 2013 | Section 519 (1 page) |
24 June 2013 | Section 519 (1 page) |
17 June 2013 | Director's details changed for Wendy Lee Schoppert on 10 May 2013 (3 pages) |
17 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
17 June 2013 | Director's details changed for Wendy Lee Schoppert on 10 May 2013 (3 pages) |
17 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
17 June 2013 | Director's details changed for Mark Allen Kimball on 10 May 2013 (3 pages) |
17 June 2013 | Director's details changed for Mark Allen Kimball on 10 May 2013 (3 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Termination of appointment of William Mclaughlin as a director (2 pages) |
18 September 2012 | Appointment of Shelly Radue Ibach as a director (3 pages) |
18 September 2012 | Termination of appointment of William Mclaughlin as a director (2 pages) |
18 September 2012 | Appointment of Shelly Radue Ibach as a director (3 pages) |
27 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (15 pages) |
27 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (15 pages) |
29 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (15 pages) |
12 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 July 2009 | Return made up to 11/05/09; full list of members (6 pages) |
28 July 2009 | Appointment terminated secretary lisa riedesel (1 page) |
28 July 2009 | Return made up to 11/05/09; full list of members (6 pages) |
28 July 2009 | Appointment terminated secretary lisa riedesel (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 August 2008 | Return made up to 11/05/08; full list of members (7 pages) |
21 August 2008 | Return made up to 11/05/08; full list of members (7 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (10 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (10 pages) |
2 December 2007 | Ad 30/06/06--------- £ si 99@1 (2 pages) |
2 December 2007 | Ad 30/06/06--------- £ si 99@1 (2 pages) |
28 August 2007 | Return made up to 11/05/07; full list of members (7 pages) |
28 August 2007 | Return made up to 11/05/07; full list of members (7 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
11 May 2006 | Incorporation (33 pages) |
11 May 2006 | Incorporation (33 pages) |