Cary
Illinois
60013
United States
Secretary Name | Thomas Michael Smrt |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 March 2007(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | 640 Industrial Drive Cary Illinois 60013 United States |
Secretary Name | Dennis Goeske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 640 Industrial Drive Cary Illinois 60013 Foreign |
Secretary Name | Bruce Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 640 Industrial Drive Cary Illinois 60013 Usa |
Secretary Name | Mary Smrt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 640 Industrial Drive Cary Illinois 60013 United States |
Registered Address | Unit 11 Atley Way Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £1,899,999 |
Cash | £35,981 |
Current Liabilities | £211,205 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Compulsory strike-off action has been suspended (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2007 | New secretary appointed (1 page) |
14 April 2007 | Secretary resigned (2 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 October 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
20 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 March 2000 | Return made up to 31/12/99; full list of members
|
28 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members
|
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
13 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |