Company NameVektra Corporation Plc
Company StatusDissolved
Company Number00044019
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NameE.W. Tarry P.L.C.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRobert John Pietersma
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 09 February 2010)
RoleCompany Director
Correspondence Address38 Ninth Street Parkmore
Sandton Johannesburg Transvaal 2196
South Africa
Director NameTerence William Rolfe
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySouth African
StatusClosed
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 09 February 2010)
RoleCompany Director
Correspondence Address68(A) Third Avenue
Inanda
Sandton
2196
Director NameAlan Markham Schlesinger
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySouth African
StatusClosed
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 09 February 2010)
RoleChairman
Correspondence Address15 Victoria Street
Oakland
Johannesburg
Transvaal 2001
Rs Africa
Director NameMichael John Steele
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusClosed
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 09 February 2010)
RoleFinancial Director
Correspondence Address11 Wilkie Street
Constantina Kloof
Florida 1709
South Africa
Director NameIan McKay Bell
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusClosed
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 09 February 2010)
RoleJoint Managing Director
Correspondence Address9 Portman Road
Bryanston 2021
South Africa
Secretary NameBarry David Fleiser
NationalityBritish
StatusClosed
Appointed19 November 1992(90 years, 12 months after company formation)
Appointment Duration17 years, 2 months (closed 09 February 2010)
RoleCompany Director
Correspondence Address3 Algoa Street
Wendywood Extension 4
Sandton
2148
Director NameMarthinus Johannes Prinsloo
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAouth African
StatusClosed
Appointed02 December 1994(93 years after company formation)
Appointment Duration15 years, 2 months (closed 09 February 2010)
RoleMerchant Banker
Correspondence Address16 Wexford Avenue
Westcliffe
Johannesburg
Transval
2193
Director NameRobert James Crockett
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 1994)
RoleJoint Managing Director
Correspondence Address46 Carlisle Avenue Hurlingham
Sandton 2196 Johannesburg Transvaal 2196
South Africa
Director NameDavid Ralph Hilewitz
Date of BirthJune 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address29 Second Road Hyde Park
Sandton 2196 Johannesburg Transvaal 2196
South Africa
Director NameMohamed Vally Ismail
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1992)
RoleManaging Director
Correspondence Address79 Crown Road Fordsburg
Johannesburg Transvaal 2092
Foreign
Director NameDavid Keith Resevear
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1992)
RoleJoint Managing Director
Correspondence Address171 Voster Avenue Glenvista
Ext 5 Johannesburg Transvaal 2091
Foreign
Secretary NameGerald Frederick Cant
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 June 1991)
RoleCompany Director
Correspondence Address34 Merrow Down Country Club
Bryanston
Johannesburg Tyl 2021
Foreign
Secretary NameBrian Eric Liebesman
NationalitySouth African
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1992)
RoleCompany Director
Correspondence Address531 Alma Road
Wendywood Extension 5
Sandton 2148
Foreign

Location

Registered AddressSt. Paul's House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£135,830,000
Gross Profit£30,879,000
Net Worth£2,333,000
Current Liabilities£25,113,000

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
31 January 1995Appointment of a voluntary liquidator (1 page)
31 January 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 1995Ex res re specie (1 page)
31 January 1995Ex res re specie (1 page)
31 January 1995Appointment of a voluntary liquidator (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (232 pages)