Suite 300
Minneapolis
Mn 55439
Director Name | Mr Thomas Leonard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 April 2015(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 October 2020) |
Role | Director Of Etc Medical And Ceo Of Agiliti Health, |
Country of Residence | United States |
Correspondence Address | 6625 West 78th Street Suite 300 Minneapolis Mn 55439 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2010(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Gary Blackford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6625 West 78th Street Suite 300 Minneapolis Mn 55439 |
Secretary Name | Diana Vance-Bryan |
---|---|
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7700 France Avenue South, #275 Edina Minnesota 55435 |
Director Name | Mr John Workman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 13 April 2015) |
Role | Chairman Of The Board Universal Hospital Services, |
Country of Residence | United States |
Correspondence Address | 6625 West 78th Street Suite 300 Minneapolis Mn 55439 |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Universal Hospital Services Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2020 | Application to strike the company off the register (3 pages) |
25 November 2019 | Director's details changed for Mr Thomas Leonard on 3 December 2018 (2 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
24 December 2018 | Notification of Philip Carpenter Iii as a person with significant control on 6 April 2016 (2 pages) |
24 December 2018 | Notification of Thomas Leonard as a person with significant control on 6 April 2016 (2 pages) |
24 December 2018 | Notification of John Howard as a person with significant control on 6 April 2016 (2 pages) |
24 December 2018 | Withdrawal of a person with significant control statement on 24 December 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 November 2017 | Secretary's details changed for Lee Pulju on 31 October 2015 (1 page) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
30 November 2017 | Secretary's details changed for Lee Pulju on 31 October 2015 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 September 2015 | Termination of appointment of Gary Blackford as a director on 6 February 2015 (1 page) |
29 September 2015 | Appointment of Mr Thomas Leonard as a director on 13 April 2015 (2 pages) |
29 September 2015 | Appointment of Mr Thomas Leonard as a director on 13 April 2015 (2 pages) |
29 September 2015 | Termination of appointment of Gary Blackford as a director on 6 February 2015 (1 page) |
29 September 2015 | Termination of appointment of John Workman as a director on 13 April 2015 (1 page) |
29 September 2015 | Appointment of Mr John Workman as a director on 6 February 2015 (2 pages) |
29 September 2015 | Termination of appointment of Gary Blackford as a director on 6 February 2015 (1 page) |
29 September 2015 | Appointment of Mr John Workman as a director on 6 February 2015 (2 pages) |
29 September 2015 | Appointment of Mr John Workman as a director on 6 February 2015 (2 pages) |
29 September 2015 | Termination of appointment of John Workman as a director on 13 April 2015 (1 page) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
20 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 September 2013 (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Secretary's details changed for Lee Pulju on 23 April 2012 (2 pages) |
5 December 2012 | Director's details changed for Gary Blackford on 23 April 2012 (2 pages) |
5 December 2012 | Secretary's details changed for Lee Pulju on 23 April 2012 (2 pages) |
5 December 2012 | Director's details changed for Gary Blackford on 23 April 2012 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Appointment of Lee Pulju as a secretary (2 pages) |
5 April 2011 | Appointment of Lee Pulju as a secretary (2 pages) |
5 April 2011 | Termination of appointment of Diana Vance-Bryan as a secretary (1 page) |
5 April 2011 | Termination of appointment of Diana Vance-Bryan as a secretary (1 page) |
21 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
21 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|