Brishona Lodge, Diascia Street
Benoni
South Africa
Director Name | Gavin Mark Van Der Merwe |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 High Noon Pulford, Benfordview Johannesburg South Africa |
Director Name | John Marcus Creagh Scully |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Talana Road Claremont Cape Town 7800 |
Director Name | Richard John Creagh Scully |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Davy Bank Riley's Lane, Pickmere Knutsford Cheshire WA16 0LF |
Secretary Name | Richard John Creagh Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Davy Bank Riley's Lane, Pickmere Knutsford Cheshire WA16 0LF |
Secretary Name | Gavin Mark Van Der Merwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 10 High Noon Pulford Johannesburg Foreign |
Director Name | Ian Albert Winton Gethen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Ridgewood House Station Road Plumpton Green East Sussex BN7 3BX |
Director Name | John Roderick Payne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 52 York Road Kensington South, Johannesburg Gauteng 2094 South Africa |
Director Name | Ian Malcolm Scott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 3 The Winstons Winston Lane Hyde Park Johannesburg Gauteng 2196 South Africa |
Secretary Name | Ian Albert Winton Gethen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Ridgewood House Station Road Plumpton Green East Sussex BN7 3BX |
Registered Address | C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,086,101 |
Cash | £5,339 |
Current Liabilities | £425,322 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2010 | Application to strike the company off the register (3 pages) |
16 December 2010 | Application to strike the company off the register (3 pages) |
16 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Director's details changed for Andre Roelof Norual on 1 October 2009 (2 pages) |
16 August 2010 | Termination of appointment of John Payne as a director (1 page) |
16 August 2010 | Director's details changed for Andre Roelof Norual on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Director's details changed for Andre Roelof Norual on 1 October 2009 (2 pages) |
16 August 2010 | Termination of appointment of John Payne as a director (1 page) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 September 2008 | Appointment terminated director ian gethen (1 page) |
30 September 2008 | Appointment Terminated Director ian gethen (1 page) |
30 September 2008 | Appointment terminated secretary ian gethen (1 page) |
30 September 2008 | Appointment Terminated Secretary ian gethen (1 page) |
1 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from c/o twd accountants LTD grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page) |
1 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from c/o twd accountants LTD grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: bartholomew ca 78-82 church street eccles M30 0DA (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: bartholomew ca 78-82 church street eccles M30 0DA (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
17 July 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
17 July 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 07/05/06; full list of members (3 pages) |
4 July 2006 | Return made up to 07/05/06; full list of members (3 pages) |
4 July 2006 | Director resigned (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
6 July 2005 | Return made up to 07/05/05; full list of members (3 pages) |
6 July 2005 | Return made up to 07/05/05; full list of members (3 pages) |
23 May 2005 | Company name changed pg bison kitchens & bedrooms lim ited\certificate issued on 23/05/05 (2 pages) |
23 May 2005 | Company name changed pg bison kitchens & bedrooms lim ited\certificate issued on 23/05/05 (2 pages) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | New secretary appointed (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
23 August 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
23 August 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
12 July 2004 | Return made up to 07/05/04; full list of members (8 pages) |
12 July 2004 | Return made up to 07/05/04; full list of members
|
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
4 August 2003 | Particulars of mortgage/charge (4 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (4 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
14 June 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
14 June 2003 | Resolutions
|
7 May 2003 | Incorporation (12 pages) |
7 May 2003 | Incorporation (12 pages) |