PO Box 905
Baileys Muckleneuk
Gauteng
South Africa
Director Name | Andrew Llewellyn Kearsley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 January 2002) |
Role | Civil Engineer |
Correspondence Address | 74 22nd Street Menlo Park Pretoria Republic South Africa Foreign |
Secretary Name | Andrew Llewellyn Kearsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 January 2002) |
Role | Civil Engineer |
Correspondence Address | 74 22nd Street Menlo Park Pretoria Republic South Africa Foreign |
Director Name | Louis Irving Steyn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 1996(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 January 2002) |
Role | Professional Engineer |
Correspondence Address | 192 Oak Avenue Ferndale Raudburg Johannesburg Rsa South African |
Director Name | Dave Lionel Adams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 1996) |
Role | Civil Engineer |
Correspondence Address | 25 Penguin Drive Fourways PO Box 916 Sandton Transvaal 2055 Foreign |
Director Name | Willem Johannes Botha |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Professional Engineer |
Correspondence Address | 354 Eridanus Street PO Box 905 Pretoria Transvaal 0001 South Africa |
Director Name | Wieger Tromp |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Plot 49 Tierpoort PO Box 905 Pretoria Transvaal 0001 South Africa |
Secretary Name | Wieger Tromp |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Plot 49 Tierpoort PO Box 905 Pretoria Transvaal 0001 South Africa |
Director Name | Tshipa Samuel Mothibatsela |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 01 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 1996) |
Role | Mining Engineer |
Correspondence Address | Plot 2531 Phofu Close Extension 9 Gaborone Foreign Botswana |
Registered Address | 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,129 |
Current Liabilities | £43,129 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | Application for striking-off (1 page) |
11 May 2001 | Full accounts made up to 30 June 1999 (10 pages) |
11 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
10 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2001 | Return made up to 15/07/00; full list of members (6 pages) |
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 November 1999 | Return made up to 15/07/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 30 June 1998 (11 pages) |
28 August 1998 | Location of register of members (1 page) |
28 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
18 August 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
14 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 March 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Full accounts made up to 30 June 1995 (10 pages) |
3 March 1997 | Full accounts made up to 28 February 1995 (10 pages) |
3 March 1997 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
16 August 1996 | Return made up to 15/07/96; full list of members (8 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: plumtree court london EC4A 4HT (1 page) |
22 February 1996 | Auditor's resignation (1 page) |
3 November 1995 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
21 August 1995 | Return made up to 15/07/95; full list of members (18 pages) |
23 March 1995 | Full accounts made up to 28 February 1994 (12 pages) |