Rosemount
Minneapolis Mn 55068
United States
Secretary Name | Diane Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 February 2009) |
Role | Company Director |
Correspondence Address | 20 Wotton Drive Ashton In Makerfield Wigan Lancashire WN4 8XR |
Director Name | Doug Olsem |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 December 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 February 2009) |
Role | Company Director |
Correspondence Address | 228 Lochland Hill Drive Marshall 56258 Lyon Foreign |
Director Name | Mr Michael Christopher Meehan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Long Lane Heath Charnock Chorley Lancashire PR6 9EF |
Director Name | Tracy Burr |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2004(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2008) |
Role | Chief Financial Officer |
Correspondence Address | 1403 Ridgeway Road Marshall Minneapolis Mn 56258 Foreign |
Director Name | Scott Gerard May |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2005) |
Role | European Financial Director |
Correspondence Address | 53 Bellis Way Walton Park Walton Le Dale Preston Lancashire PR5 4NS |
Director Name | Chuck Weum |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2005) |
Role | Managing Director |
Correspondence Address | 14848 Langdon Place Eden Prairie Mn 55347 United States |
Secretary Name | Scott Gerard May |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 53 Bellis Way Walton Park Walton Le Dale Preston Lancashire PR5 4NS |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | C/O Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 February 2008 | Director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 20 marathon place leyland preston lancashire PR26 7QN (1 page) |
19 November 2007 | Resolutions
|
19 November 2007 | Appointment of a voluntary liquidator (1 page) |
19 November 2007 | Declaration of solvency (7 pages) |
19 November 2007 | Resolution re. Power of liq (1 page) |
13 June 2007 | Resolutions
|
8 June 2007 | Ad 12/04/07--------- £ si 2251212@1=2251212 £ ic 1/2251213 (2 pages) |
8 June 2007 | Nc inc already adjusted 12/04/07 (1 page) |
8 June 2007 | Resolutions
|
22 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
30 October 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
23 February 2005 | Return made up to 16/01/05; full list of members (3 pages) |
23 February 2005 | Location of register of members (1 page) |
10 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
8 May 2004 | Memorandum and Articles of Association (12 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
19 March 2004 | Company name changed inhoco 3048 LIMITED\certificate issued on 19/03/04 (2 pages) |
16 January 2004 | Incorporation (18 pages) |