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(24 years, 10 months 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(24 years, 10 months 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 |
Director Name | Mr Keith Allen |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 45 Pinfold Lane Tickhill Doncaster South Yorkshire DN11 9NR |
Director Name | Norman Arthur Gardner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1992) |
Role | Chartered Accountant |
Correspondence Address | The Glen Gorsley Ross On Wye Herefordshire HR9 7SG Wales |
Director Name | James Lindsay Lindsay-German |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1992) |
Role | Chartered Accountant |
Correspondence Address | Albion House 9 Britannia Square Worcester Worcestershire WR1 3DG |
Secretary Name | Iona Margaret Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Hamilton Road Tiddington Stratford Upon Avon Warwickshire CV37 7DD |
Director Name | Rupert Gregory Atkinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 3 Russet Grove Bawtry Doncaster South Yorkshire DN10 6RN |
Director Name | Paul Francis Monk |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | The Grange The Green Welbourn Lincolnshire LN5 0NJ |
Secretary Name | Michael William Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 64 Corporation Street Wednesbury Walsall West Midlands WS10 9AJ |
Director Name | Mr John Ralph Swynnerton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 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 | 12 January 1996(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Secretary Name | British Steel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (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 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
|
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 16/01/97; full list of members (7 pages) |
4 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
26 January 1996 | Return made up to 16/01/96; full list of members (5 pages) |
28 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
6 July 1995 | Location of debenture register (4 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: P.O. Box 29, sheffield road rotherham south yorkshire S60 1DQ (1 page) |
6 July 1995 | Location of register of members (1 page) |
6 July 1995 | Location of register of directors' interests (1 page) |
17 March 1995 | Return made up to 16/01/95; full list of members (12 pages) |