Morningside Sandton
Johannesburg
Foreign
Secretary Name | Hoosain Karjiekerk |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 01 July 2003(4 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 March 2005) |
Role | Financial Director |
Correspondence Address | 50 A 6th Street Unden Johannesburg 2195 Foreign |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Andrew Norman Allan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | Wardington Lodge Wardington Banbury Oxfordshire OX17 1SE |
Director Name | Mrs Susan Battle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2001) |
Role | Chief Executive Birmingham Cha |
Country of Residence | England |
Correspondence Address | Apartment 8 Brookfield House Hackmans Gate Lane Belbroughton Stourbridge West Midlands DY9 0DL |
Director Name | Adrian Dennis Bland |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2001) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 58 Wentworth Road Harborne,Birmingham West Midlands B17 9TA |
Director Name | Mr Robert Michael Gilbert |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2001) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Beaconwood Lodge Beacon Lane Rednal West Midlands B45 9XN |
Director Name | Jonathan Hewson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 17 Amerston Drive Wynyard Woods Wynyard Teesside TS22 5QX |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2001) |
Role | Managing Director Gmg Radio Ho |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Director Name | Paramjit Singh Bassi |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2001) |
Role | Property Dev |
Correspondence Address | Hillrise Billy Lane Barnt Green Birmingham West Midlands B45 8BY |
Director Name | Nicholas Scheele |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 01 March 2000(8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 January 2001) |
Role | Chairman Ford Europe |
Correspondence Address | Ward Leys Stratford Road Wooton Wawen Warwickshire B95 6AR |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Stella Elizabeth Beaumont |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 3 days (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 19 Seymour Road Hampton Wick Surrey KT1 4HN |
Director Name | Mr Paul John Naismith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 3 days (resigned 30 June 2002) |
Role | Newspaper Executive |
Country of Residence | England |
Correspondence Address | Little Stones The Common Kinsbourne Green Harpenden Hertfordshire AL5 3PD |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 164 Deansgate Manchester M3 3GG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2004 | Application for striking-off (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Return made up to 01/07/03; full list of members (8 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
22 August 2002 | £ nc 1000/201000 28/06/02 (1 page) |
22 August 2002 | Ad 28/06/02--------- £ si 97519@1 (2 pages) |
22 August 2002 | Resolutions
|
4 July 2002 | New director appointed (3 pages) |
4 July 2002 | New director appointed (3 pages) |
7 March 2002 | Return made up to 01/07/01; full list of members
|
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
23 May 2001 | New secretary appointed;new director appointed (10 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (4 pages) |
24 January 2001 | New director appointed (4 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (4 pages) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | New director appointed (4 pages) |
24 January 2001 | New director appointed (3 pages) |
26 September 2000 | Accounts for a dormant company made up to 2 April 2000 (4 pages) |
15 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
12 October 1999 | Resolutions
|
9 September 1999 | New secretary appointed;new director appointed (3 pages) |
8 September 1999 | New director appointed (4 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
8 September 1999 | Secretary resigned (1 page) |
1 July 1999 | Incorporation (20 pages) |