Quincy
Illinois 62301
United States
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 October 2003(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Director Name | Tracy D Pagliara |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 October 2003(same day as company formation) |
Role | Vice President |
Correspondence Address | 2722 Wild Horse Quincy Adams Illinois 62301 United States |
Director Name | Philip Randolph Roth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 October 2003(same day as company formation) |
Role | Vice President |
Correspondence Address | 2028 Sherwood Lake Estates Quincy Illinois 62301 United States |
Secretary Name | Tracy D Pagliara |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 October 2003(same day as company formation) |
Role | Vice President |
Correspondence Address | 2722 Wild Horse Quincy Adams Illinois 62301 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Springmill Street Bradford West Yorkshire BD5 7HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: c/o skadden arps slate meagher flom, (uk) LLP 40 bank street, canary wharf london E14 5DS (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |