Kloof
Kzn 3610
3610
Secretary Name | Susan Ann Gager |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 November 2006) |
Role | Secretary |
Correspondence Address | 20a Naude Crescent Pinetown 3610 |
Director Name | Keith Allan Pitout |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Chartered Acountant |
Correspondence Address | 23 St Kilda Durban North Kwazulu-Natal 4051 Foreign |
Director Name | Robert Anthony Le Sueur |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 Crowned Eagle Crescent Everton 3610 South Africa |
Director Name | George Robin Howard |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Business Executive |
Correspondence Address | 18 Molweni Road Everton Kwazulu-Natal 3610 South Africa |
Secretary Name | Stewart Craig Kinsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Meadow Manaor 36 Meadow Lane Kloof, Kwazulu-Natal 3610 South Africa |
Secretary Name | Susan Ann Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 20a Naude Crescent Pinetown 3610 Kwazulu-Natal South Africa |
Director Name | Mr Walter Hedley Murray |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnhouses Duns Berwickshire TD11 3TT Scotland |
Secretary Name | David McInytre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 year after company formation) |
Appointment Duration | 6 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 5 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Director Name | Brian Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2005) |
Role | Managing Director |
Correspondence Address | 1 New York Deane Bolton Lancashire BL3 4NG |
Secretary Name | Philip Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2003) |
Role | Finance Manager |
Correspondence Address | 46 Sandbrook Way Denton Gtr Manchester M34 3TU |
Director Name | David John Metcalfe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2005) |
Role | Finance Director |
Correspondence Address | 40 Old Lane Birkenshaw Bradford West Yorkshire BD11 2JX |
Secretary Name | David John Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2003) |
Role | Finance Director |
Correspondence Address | 40 Old Lane Birkenshaw Bradford West Yorkshire BD11 2JX |
Director Name | Michael George Gomersall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 14 Tulbach Crescent Lonehill 2062 Sandton South Africa |
Director Name | James Alan Grieve |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Santisstrasse 75 Wadenswil 8820 Switzerland |
Director Name | Mr Terence John Baker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 591 Bemersley Road Biddulph Stoke On Trent Staffordshire ST8 7QT |
Director Name | Mark Jonathan George Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2005) |
Role | Executive |
Correspondence Address | Appartment Number 2 Kings Row 281 Currie Road Durban 4001 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit B2 Brookside Business Park Greengate, Middleton Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
19 April 2006 | Director resigned (1 page) |
17 August 2005 | Return made up to 25/04/05; full list of members (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
10 May 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
9 April 2005 | Section 394 (1 page) |
24 August 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
25 May 2004 | Return made up to 25/04/04; full list of members (9 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
21 October 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: meridian centre king street oldham OL8 1EZ (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Return made up to 25/04/03; full list of members
|
4 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
23 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
11 September 2002 | Nc inc already adjusted 19/06/02 (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Ad 19/06/02--------- £ si [email protected]=4500000 £ ic 2000000/6500000 (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Registered office changed on 11/09/02 from: winter hill house marlow reach station approach marlow SL7 1NT (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 1 colmore row birmingham west midlands B3 2DB (1 page) |
28 June 2002 | Return made up to 25/04/02; full list of members (6 pages) |
15 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
26 July 2001 | Ad 29/06/01--------- £ si [email protected]=1998000 £ ic 2000/2000000 (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Ad 25/04/01--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |