Durand Gardens
London
SW9 0QS
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(60 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 16 January 2018) |
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(60 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Alistair John Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | Fairlawn 6 Creskeld Crescent Bramhope Leeds West Yorkshire LS16 9EH |
Director Name | Mr Ralph John Madden |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Makindye Lodge 7 Victoria Road Malvern Worcestershire WR14 2TE |
Secretary Name | Mr Ralph John Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Makindye Lodge 7 Victoria Road Malvern Worcestershire WR14 2TE |
Director Name | Mr Dennis Wright Allen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Finance Director |
Correspondence Address | 3 Birch Close Sprotbrough Doncaster South Yorkshire DN5 7JY |
Director Name | Mr Alistair Robert Love |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(56 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 1993) |
Role | Secretary |
Correspondence Address | 29 Cavendish Avenue Dore Sheffield South Yorkshire S17 3NJ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 1996) |
Role | Finance Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(60 years, 3 months 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(60 years, 3 months 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 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
16 May 1980 | Delivered on: 23 May 1980 Persons entitled: Royal Exchange Assurance. Classification: Supplemental trust deed Secured details: For securing debenture stock of guest keeen and nittle ordds (UK) LTD amounting to £3,509, 390 supplemental to a turst due dated 2M-11-70 and duds supplemental thereto. Particulars: Floating charge ove rthe undertaking and assets present and future including uncalled capital. Fully Satisfied |
---|
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2017 | Restoration by order of the court (3 pages) |
13 February 2017 | Restoration by order of the court (3 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Compulsory strike-off action has been suspended (1 page) |
17 September 2010 | Compulsory strike-off action has been suspended (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2006 | Restoration by order of the court (6 pages) |
2 March 2006 | Restoration by order of the court (6 pages) |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 1997 | First Gazette notice for 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) |
30 September 1997 | Application for striking-off (1 page) |
12 August 1997 | Return made up to 06/08/97; full list of members (5 pages) |
12 August 1997 | Return made up to 06/08/97; full list of members (5 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary 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) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
2 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
2 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
19 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
22 April 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
22 April 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 August 1995 | Return made up to 06/08/95; full list of members (8 pages) |
30 August 1995 | Return made up to 06/08/95; full list of members (8 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: stourport road kidderminster worcestershire DY11 7QB (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: stourport road kidderminster worcestershire DY11 7QB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (250 pages) |
16 April 1936 | Incorporation (16 pages) |
16 April 1936 | Incorporation (16 pages) |