Durand Gardens
London
SW9 0QS
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(8 years, 9 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(8 years, 9 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 | W A Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 4 Clover Lane Wall Heath West Midlands DY6 0DT |
Director Name | John Albert Winchester |
---|---|
Date of Birth | March 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 9 Sandalwood Road Loughborough Leicestershire LE11 3PR |
Secretary Name | W A Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 4 Clover Lane Wall Heath West Midlands DY6 0DT |
Director Name | Mr Graham Roche Mackenzie |
---|---|
Date of Birth | April 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollow Tree House Hollow Tree Lane Tardebigge Bromsgrove Worcestershire B60 1PR |
Director Name | Paul Francis Monk |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 1993) |
Role | Managing Director |
Correspondence Address | The Grange The Green Welbourn Lincolnshire LN5 0NJ |
Director Name | Mr John Ralph Swynnerton |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 February 1992) |
Role | Managing 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 | 23 March 1992(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Malcolm John Armson |
---|---|
Date of Birth | March 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | Silverhurst No 11 Lyttleton Road Driotwich Worcs WR9 7AA |
Secretary Name | Robert John Sherburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 20 Abbotsford Avenue Birmingham B43 6HB |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(7 years, 8 months 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(7 years, 8 months 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 (26 years, 10 months 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) |
15 April 1997 | Return made up to 19/03/97; full list of members (13 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | New secretary appointed (2 pages) |
17 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
17 February 1997 | Resolutions
|
11 February 1997 | New director appointed (2 pages) |
25 March 1996 | Return made up to 19/03/96; full list of members (5 pages) |
15 March 1996 | New secretary appointed (1 page) |
15 March 1996 | New director appointed (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
18 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
11 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
6 July 1995 | Location of debenture register (4 pages) |
6 July 1995 | Location of register of directors' interests (1 page) |
6 July 1995 | Location of register of members (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: station works warick road tyseley birmingham B11 2HL (1 page) |
27 March 1995 | Return made up to 19/03/95; no change of members
|