Atholl
South Africa
Director Name | Leonardus George Nicholaas Scheijde |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 June 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 April 2003) |
Role | Group Financial Director |
Correspondence Address | 29 Vincent Avenue Duxberry Sandton South Africa |
Secretary Name | The Conservation Corporation Pty Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 April 2003) |
Correspondence Address | Private Bag X27 Benmore 2010 South Africa |
Director Name | Alan Henry Bernstein |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Melville Road Johannesburg Gauteng 2196 |
Director Name | Martin Edge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brayburne Avenue London SW4 6AA |
Director Name | Christopher Henry Sporborg |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooms Farm Upwick Green Albury Ware Hertfordshire SG11 2JX |
Secretary Name | Martin Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brayburne Avenue London SW4 6AA |
Director Name | Richard Ceasar Hawkins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 29 York Avenue Craighall Park Johannesburg South Africa |
Secretary Name | Richard Ceasar Hawkins |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 29 York Avenue Craighall Park Johannesburg South Africa |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2002 | Application for striking-off (1 page) |
4 March 2002 | Return made up to 15/10/01; full list of members (5 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
18 October 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
2 March 2001 | Full accounts made up to 30 June 1999 (12 pages) |
22 November 2000 | Return made up to 15/10/00; full list of members (5 pages) |
2 November 2000 | Resolutions
|
20 October 2000 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 30 June 1998 (13 pages) |
17 December 1999 | Return made up to 15/10/99; full list of members (5 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
1 September 1999 | Full accounts made up to 31 October 1997 (10 pages) |
7 July 1999 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
7 June 1999 | Auditor's resignation (1 page) |
23 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
23 February 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 15/10/97; full list of members (6 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New director appointed (3 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 October 1996 | Incorporation (18 pages) |