Company NameSpringbok Line Limited
Company StatusDissolved
Company Number00154011
CategoryPrivate Limited Company
Incorporation Date7 April 1919(105 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameFritlitof Bijker
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySouth African
StatusClosed
Appointed30 November 1992(73 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 23 September 2014)
RoleManager
Correspondence Address2( Riverside
Pinelands
Cape Town 7405
Foreign
Director NameMr Peter De Villiers Butland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(73 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 23 September 2014)
RoleManager
Correspondence AddressTall Trees
Winkfield Road
Ascot
Berks
SL5 7EX
Director NameAnthony Zell Farr
Date of BirthOctober 1944 (Born 79 years ago)
NationalitySouth African
StatusClosed
Appointed30 November 1992(73 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 23 September 2014)
RoleManager
Correspondence Address9 Highwick Drive
7700 Kenilworth
Cape
South Africa
Director NameMatthew Drake Beddow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(76 years, 11 months after company formation)
Appointment Duration18 years, 7 months (closed 23 September 2014)
RoleManager
Correspondence Address65 Great Thrift
Petts Wood
Orpington
Kent
BR5 1NF
Secretary NameMatthew Drake Beddow
NationalityBritish
StatusClosed
Appointed15 February 1996(76 years, 11 months after company formation)
Appointment Duration18 years, 7 months (closed 23 September 2014)
RoleManager
Correspondence Address65 Great Thrift
Petts Wood
Orpington
Kent
BR5 1NF
Director NameArthur Stanley Breetzke
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed30 November 1992(73 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 December 1995)
RoleManager
Correspondence Address16 Maroela Way
Pinelands
Cape Town
Foreign
Director NameMr George William Essery
Date of BirthOctober 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1992(73 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 1996)
RoleManager
Correspondence AddressShort Acres 1 Hackmans Lane
Purleigh
Chelmsford
Essex
CM3 6RP
Secretary NameMr George William Essery
NationalityEnglish
StatusResigned
Appointed30 November 1992(73 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressShort Acres 1 Hackmans Lane
Purleigh
Chelmsford
Essex
CM3 6RP

Location

Registered AddressExchange Tower
2 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Restoration by order of the court (5 pages)
4 July 2013Restoration by order of the court (5 pages)
20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
2 September 1996£ ic 1000000/1000 16/04/96 £ sr [email protected]=999000 (1 page)
2 September 1996£ ic 1000000/1000 16/04/96 £ sr [email protected]=999000 (1 page)
5 July 1996Registered office changed on 05/07/96 from: holland house 1-4 bury street london EC3 A5AT (1 page)
5 July 1996Registered office changed on 05/07/96 from: holland house 1-4 bury street london EC3 A5AT (1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1996Declaration of shares redemption:auditor's report (9 pages)
12 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1996Declaration of shares redemption:auditor's report (9 pages)
22 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
13 December 1995Return made up to 30/11/95; full list of members (8 pages)
13 December 1995Return made up to 30/11/95; full list of members (8 pages)
13 December 1995Full accounts made up to 30 June 1995 (5 pages)
13 December 1995Full accounts made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (143 pages)