Gordons Bay
Capetown
7150
Director Name | Petrus Johannes Hermanus Steyn |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 28 January 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 November 2004) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 19 Everfair Avenue Randjesfontein Midrand 1683 South Africa |
Secretary Name | Petrus Johannes Hermanus Steyn |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 28 January 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 November 2004) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 19 Everfair Avenue Randjesfontein Midrand 1683 South Africa |
Director Name | Brian Henry Anderson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 6 Braemar Road Bulwell Nottingham Nottinghamshire NG6 9HN |
Director Name | Mr Neville Alfred Baxter |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellow Park House Bleasby Nottingham Nottinghamshire NG14 7GH |
Director Name | Roger Leonard Arthur Crane |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 4 Coniston Close Gamston Nottingham Nottinghamshire NG2 6ND |
Secretary Name | Roger Leonard Arthur Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 4 Coniston Close Gamston Nottingham Nottinghamshire NG2 6ND |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £767,821 |
Gross Profit | £31,717 |
Net Worth | £51,657 |
Cash | £99,842 |
Current Liabilities | £160,004 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
7 June 2004 | Application for striking-off (1 page) |
30 March 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
6 January 2004 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 78 hatton garden london EC1N 8JA (2 pages) |
23 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
3 January 2003 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
20 June 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
12 June 2002 | Return made up to 09/05/02; full list of members
|
31 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
6 September 2001 | Return made up to 09/05/01; full list of members
|
11 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
25 July 2000 | Return made up to 09/05/00; no change of members (4 pages) |
7 July 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
11 November 1999 | Return made up to 09/05/99; full list of members (5 pages) |
26 October 1999 | New secretary appointed (2 pages) |
28 September 1999 | Director's particulars changed (1 page) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: lenton lane, nottingham. NG7 2NR (1 page) |
16 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
4 February 1999 | Company name changed aminex industries LIMITED\certificate issued on 05/02/99 (2 pages) |
4 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
9 July 1998 | Return made up to 09/05/98; no change of members (7 pages) |
20 July 1997 | Return made up to 09/05/97; full list of members (9 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 July 1996 | Return made up to 09/05/96; no change of members (7 pages) |
8 July 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
26 June 1995 | Return made up to 09/05/95; no change of members (7 pages) |
26 May 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |