Company NameZeus Residential Developments Limited
DirectorsPatrick Francis Durkan and Roger Trigg
Company StatusDissolved
Company Number01255060
CategoryPrivate Limited Company
Incorporation Date15 April 1976(48 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Patrick Francis Durkan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 1991(14 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Correspondence Address65 De Bohun Court
De Bohun Avenue Southgate
London
N14 4PU
Director NameMr Roger Trigg
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(14 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Tanglewood
Welwyn
Hertfordshire
AL6 0RU
Secretary NameMr Roger Trigg
NationalityBritish
StatusCurrent
Appointed22 May 1992(16 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Tanglewood
Welwyn
Hertfordshire
AL6 0RU
Director NameDaniel Gerard Durkan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1992)
RoleSales Director
Correspondence Address8 Osborne Close
Hadley Park
Cockfosters
Herts
EN4 9JU
Director NameJohn Joseph Durkan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1991(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 1991)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Gables Lodge Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EL
Director NameMichael Jerome Durkan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1991(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 December 1991)
RoleBuilder
Correspondence Address37 Bush Hill
Winchmore Hill
London
N21 2BT
Director NameWilliam, Durkan
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1992)
RoleBuilder
Correspondence Address15 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EP
Director NameDavid Alan Fraher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1992)
RoleChartered Accountant
Correspondence Address9 High Trees Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QQ
Director NameTimothy Hennessy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1992)
RoleAccountant
Correspondence Address16 Woodville Road
London
W5 2SF
Secretary NameDavid Alan Fraher
NationalityIrish
StatusResigned
Appointed22 March 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1992)
RoleCompany Director
Correspondence Address9 High Trees Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QQ

Location

Registered Address38/40 Chamberlayne Road
London
NW10 3JE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 June 2000Dissolved (1 page)
21 March 2000Return of final meeting of creditors (1 page)
21 February 1990Particulars of mortgage/charge (4 pages)