Company NameAni Overseas Investments
Company StatusDissolved
Company Number02186742
CategoryPrivate Unlimited Company
Incorporation Date2 November 1987(36 years, 5 months ago)
Dissolution Date23 November 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Castan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAustralian
StatusClosed
Appointed31 January 1999(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 November 1999)
RoleCompany Director
Correspondence Address26 Coppin Grove
Hawthorn
Victoria
3122
Director NameGraham Joseph Smorgon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed31 January 1999(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 November 1999)
RoleCompany Director
Correspondence Address2 Linlithgow Road
Toorak
Victoria
3142
Secretary NameMary Anne Weir
NationalityAustralian
StatusClosed
Appointed31 January 1999(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 November 1999)
RoleSolicitor
Correspondence Address62 Cope Street
Lane Cove
Sydney
2066
Foreign
Director NameMr George Wilson Platt
Date of BirthMay 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1992(5 years after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleMarketing
Correspondence Address16735 Brehon Lane
Brookfield Wi 53005
Foreign
Director NameMr Paul George Reading
Date of BirthApril 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 November 1992(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address52a Parriwi Road
Mosman
New South Wales 2088
Foreign
Director NameMr Kevin John Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1992(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 1997)
RoleChief Executive
Correspondence Address17 Berryview Court
The Woodlands
Texas
Foreign
Secretary NameDennis Karl Knapp
NationalityAmerican
StatusResigned
Appointed02 November 1992(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address6108 139th Place Se
Bellevue
Washington
Wa 98006
Director NameGiles Farnol French
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 1994(6 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1994)
RolePlant Manager
Correspondence Address1024 Kingswood Drive
Marion
Ohio
43302
Director NameMichael James Harr
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1997)
RoleVice President Container-Care
Correspondence Address15458 Se 67th Street
Bellevue
Wa 98006-5420
United States
Director NameRussell Langtry Chenu
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 1995(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1999)
RoleChief Financial Officer
Correspondence Address4 Taylor Street
Gordon
New South Wales
Nsw 2072
Director NameJennifer Lynn Broughton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1999)
RoleAssistant Treasurer
Correspondence Address5108 Ne 21st Street
Renton
Washington
98059
Director NameDennis Karl Knapp
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1999)
RoleVice President
Correspondence Address6108 139th Place Se
Bellevue
Washington
Wa 98006

Location

Registered AddressAurora House
Meadow Hall Road
Sheffield
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
22 June 1999Application for striking-off (1 page)
19 March 1999New director appointed (2 pages)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
2 December 1998Return made up to 02/11/98; full list of members (6 pages)
8 July 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
25 November 1997Return made up to 02/11/97; no change of members (4 pages)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1996Return made up to 02/11/96; no change of members (4 pages)
5 July 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
25 August 1995Accounts for a dormant company made up to 30 June 1994 (7 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1995Full accounts made up to 30 June 1993 (9 pages)