Omaha
Nebraska
68124
Director Name | Mr Leonard Alexander Stuart |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 October 1997) |
Role | Executive |
Correspondence Address | 808 Ne 20th Avenue Fort Lauderdale Florida 33304 Foreign |
Secretary Name | Mr Michael Ames Schalk |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 October 1997) |
Role | Attorney |
Correspondence Address | 3211 Nebraska Avenue Council Bluffs 51501 Pottawattamie-Iowa Foreign |
Director Name | Michael George Kerr |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Managing Director |
Correspondence Address | 9 Bispham Road Carleton Poulton Le Fylde Lancashire FY6 7PE |
Director Name | Mr Michael Ames Schalk |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 29 May 1992) |
Role | Attorney |
Correspondence Address | 3211 Nebraska Avenue Council Bluffs 51501 Pottawattamie-Iowa Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Touche Ross & Co Abbey House PO Box 500, 74 Mosley Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 February 1996 | Return made up to 31/12/95; no change of members
|
6 October 1995 | Director resigned (2 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
20 March 1995 | Ad 28/12/94--------- £ si 669058@1 (2 pages) |
20 March 1995 | Particulars of contract relating to shares (4 pages) |
13 March 1995 | Return made up to 30/12/94; full list of members
|