Durand Gardens
London
SW9 0QS
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(63 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 08 September 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(63 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mr William Campbell |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill, The Bent Curbar Hope Valley Derbyshire S32 3YD |
Director Name | James Veitch Henderson |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 1992) |
Role | Managing Director |
Correspondence Address | 8 Babworth Crescent Retford Nottinghamshire DN22 7NL |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 1992) |
Role | Assistant Group Managing Director |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Director Name | David Stanley Wilton Lee |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | West Heys 63 Whiteley Wood Road Sheffield South Yorkshire S30 1RB |
Director Name | Nigel Haywood Wilton Lee |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 1992) |
Role | Assistant Group Managing Director |
Correspondence Address | The Beeches Firbeck Worksop Nottinghamshire S81 8JT |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Mr Robert David Wildsmith |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 1992) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 40a Gomersal Lane Dronfield Sheffield South Yorkshire S18 1RU |
Secretary Name | William Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 10 Mortain Road Rotherham South Yorkshire S60 3BX |
Director Name | Mr William Ford |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(59 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | Coed Talwrn Pentre Celyn Ruthin Clwyd LL15 2HT Wales |
Director Name | William Ford |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Haven Cottage Bradbourne Ashbourne Derbyshire DE6 1PB |
Director Name | Paul Francis Monk |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(59 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 21 January 1993) |
Role | Managing Director |
Correspondence Address | The Grange The Green Welbourn Lincolnshire LN5 0NJ |
Director Name | Mr Michael Robert Sibbald |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 1993) |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | The Long House Deanfoot Road West Linton Peeblesshire EH46 7DX Scotland |
Director Name | John Albert Winchester |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 1993) |
Role | Finance Director |
Correspondence Address | 9 Sandalwood Road Loughborough Leicestershire LE11 3PR |
Secretary Name | Mr Kenneth Ogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Greenhead House Farm Oughtibridge Lane Oughtibridge Sheffield South Yorkshire S30 3HN |
Director Name | Robert John Millard |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 1996) |
Role | Managing Director |
Correspondence Address | Poplar Cottage Offley Hay Eccleshall Stafford Staffordshire ST21 6HJ |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(63 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Secretary Name | British Steel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(63 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Registered Address | 9 Albert Embankment London SE1 7SN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 March 1996 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2008 | Restoration by order of the court (5 pages) |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1997 | Application for striking-off (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 9 albert embankment london SE1 7SN (1 page) |
25 February 1997 | Return made up to 21/01/97; full list of members (7 pages) |
25 February 1997 | Location of debenture register (1 page) |
25 February 1997 | Location of register of members (1 page) |
17 February 1997 | New director appointed (2 pages) |
11 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
11 February 1997 | Resolutions
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Secretary resigned (1 page) |
19 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
2 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
11 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
7 July 1995 | Location of debenture register (2 pages) |
7 July 1995 | Location of register of directors' interests (1 page) |
7 July 1995 | Location of register of members (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: bloomfield road tipton west midlands DY4 9EP (1 page) |