Company NamePowell Duffryn (Finance) Limited
DirectorRoger Gordon Lee
Company StatusDissolved
Company Number00354234
CategoryPrivate Limited Company
Incorporation Date22 June 1939(84 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Roger Gordon Lee
NationalityBritish
StatusCurrent
Appointed09 September 1996(57 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwyn House
Broad Meadow Axford
Basingstoke
Hampshire
RG25 2DZ
Director NameMr Roger Gordon Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(57 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorwyn House
Broad Meadow Axford
Basingstoke
Hampshire
RG25 2DZ
Director NameWilliam George Andrews
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(52 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1995)
RoleCompany Director
Correspondence AddressTwo Acres Cottage Middleton Road
Camberley
Surrey
GU15 3TT
Director NameMr Terence Edward Cotter
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(52 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 October 1996)
RoleChartered Accountant
Correspondence Address14 Winchfield Court
Winchfield
Basingstoke
Hampshire
RG27 8SP
Director NameMr Adrian Egerton Darling
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(52 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMorningside
Knowle Grove
Virginia Water
Surrey
GU25 4JD
Director NamePeter John Whaley Shuttleworth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(52 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressMill Lane Cottage
Bishops Sutton
Alresford
Hampshire
SO24 0AA
Secretary NameDouglas John Stormont
NationalityBritish
StatusResigned
Appointed02 October 1991(52 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address8 Sympson Road
Tadley
Basingstoke
Hampshire
RG26 3UU
Secretary NamePeter John Whaley Shuttleworth
NationalityBritish
StatusResigned
Appointed18 July 1995(56 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressMill Lane Cottage
Bishops Sutton
Alresford
Hampshire
SO24 0AA
Director NameMr Barry Stephen Hartiss
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(56 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2001)
RoleCompany Director
Correspondence AddressRobinswood
Burleigh Road
Ascot
Berkshire
SL5 7PA

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£506,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2004Dissolved (1 page)
13 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
14 January 2003Registered office changed on 14/01/03 from: powell duffryn house london road bracknell berkshire RG12 2AQ (1 page)
10 January 2003Director resigned (1 page)
8 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2003Appointment of a voluntary liquidator (1 page)
8 January 2003Declaration of solvency (3 pages)
21 October 2002Return made up to 02/10/02; full list of members (5 pages)
3 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 October 2001Return made up to 02/10/01; full list of members (7 pages)
25 September 2001Director resigned (1 page)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 March 2001Declaration of assistance for shares acquisition (7 pages)
16 November 2000Return made up to 02/10/00; no change of members (6 pages)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 October 1999Return made up to 02/10/99; full list of members (7 pages)
30 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 October 1998Return made up to 02/10/98; full list of members (6 pages)
7 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
6 December 1996Auditor's resignation (1 page)
6 December 1996Auditor's resignation (1 page)
29 October 1996Return made up to 02/10/96; full list of members (8 pages)
22 October 1996Director resigned (1 page)
19 September 1996Full accounts made up to 31 March 1996 (7 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned (1 page)
29 April 1996New director appointed (2 pages)
21 September 1995Return made up to 02/10/95; no change of members (8 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Secretary resigned (4 pages)
24 July 1995Director resigned (2 pages)
19 August 1982Accounts made up to 31 March 1982 (10 pages)
23 June 1979Memorandum and Articles of Association (15 pages)