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(36 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 03 March 1998) |
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(36 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 03 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mr Alan Martin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Toriandy 58 Greyhound Lane Norton Stourbridge West Midlands DY8 3AQ |
Director Name | Paul Francis Monk |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | The Grange The Green Welbourn Lincolnshire LN5 0NJ |
Director Name | Mr John Ralph Swynnerton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr William Graham Richard Andrews |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 01 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Middlefield Lane Hagley West Midlands DY9 0PY |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1996) |
Role | Finance Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1996) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(35 years after company formation) |
Appointment Duration | 1 year (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Secretary Name | British Steel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(35 years after company formation) |
Appointment Duration | 1 year (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 |
Latest Accounts | 30 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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) |
25 July 1997 | Resolutions
|
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (3 pages) |
4 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
13 December 1996 | Return made up to 28/10/96; full list of members (6 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
27 November 1996 | Location of debenture register (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Location of register of members (1 page) |
27 November 1996 | Secretary resigned;director resigned (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
27 November 1995 | Return made up to 28/10/95; full list of members (12 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
6 July 1995 | Location of debenture register (4 pages) |
6 July 1995 | Location of register of members (1 page) |
6 July 1995 | Location of register of directors' interests (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: po box 29 sheffield road rotherham south yorkshire S60 1DQ (1 page) |