Naperville
Illinois Il 60563
Illinois
Director Name | Jennifer Sherman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 09 November 2004) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1415 West 22nd Street Suite 1100 Oak Brook 60523 Illinois Usa |
Secretary Name | Jennifer Sherman |
---|---|
Nationality | American |
Status | Closed |
Appointed | 05 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 09 November 2004) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1415 West 22nd Street Suite 1100 Oak Brook 60523 Illinois Usa |
Director Name | Richard Gibb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Business Manager |
Correspondence Address | 20821 Oak Lane Drive Olympia Fields Illinois 60461 United States |
Secretary Name | Richard Gibb |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Business Manager |
Correspondence Address | 20821 Oak Lane Drive Olympia Fields Illinois 60461 United States |
Director Name | SCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 15 Pilton Place Cardiff South Glamorgan CF14 3DS Wales |
Secretary Name | SCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 15 Pilton Place Cardiff South Glamorgan CF14 3DS Wales |
Registered Address | C/O Victor Products Ltd New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2004 | Application for striking-off (1 page) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | New secretary appointed;new director appointed (1 page) |
10 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
10 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
20 February 2003 | Full accounts made up to 31 May 2002 (10 pages) |
19 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
17 August 2002 | Delivery ext'd 3 mth 31/05/02 (1 page) |
30 July 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
14 February 2002 | Return made up to 19/01/02; full list of members
|
6 March 2001 | Registered office changed on 06/03/01 from: 15 pilton place cardiff south glamorgan CF14 3DS (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 19/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |