Dallas
Texas
75209
Director Name | William Joseph Scheve Iii |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 2618 Meadowbrook Road Waukesha Wisconsin 53188 |
Secretary Name | Mr Paul Connon |
---|---|
Status | Resigned |
Appointed | 13 October 2010(4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT |
Registered Address | Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Behavioral Measures Midwest Llc 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
1 October 2016 | Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 1 October 2016 (1 page) |
30 September 2016 | Termination of appointment of Paul Connon as a secretary on 30 September 2016 (1 page) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 June 2014 | Termination of appointment of William Scheve Iii as a director (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 January 2012 | Registered office address changed from C/O Paul Connon Ffa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 11 January 2012 (1 page) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from C/O Paul Connon Afa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 13 June 2011 (1 page) |
13 October 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
13 October 2010 | Appointment of Mr Paul Connon as a secretary (1 page) |
11 June 2010 | Incorporation (35 pages) |