Company NameDuffryn Developments Limited
Company StatusDissolved
Company Number02281511
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDerek Haydn Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 13 November 2001)
RoleRacehorse Trainer
Country of ResidenceWales
Correspondence AddressGarth Paddocks
Garth Isaf Farm
Efail Isaf
Pontypridd
CF38 1SN
Wales
Director NameMr Terence John Upton Willcox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Gardens
Taplow
Maidenhead
Berkshire
SL6 0DD
Secretary NameMr Jonathan Bradley Coren
NationalityBritish
StatusClosed
Appointed23 January 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Acre
East End Way
Pinner
Middlesex
HA5 3BS
Director NameMr Jonathan Bradley Coren
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 13 November 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLittle Acre
East End Way
Pinner
Middlesex
HA5 3BS
Director NameThe Estate Of The Late Gerald Coren
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Walsingham
Saint Johns Wood Park
London
NW8 6RL

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£96,760
Cash£204,151
Current Liabilities£177,459

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
31 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 February 2000Return made up to 23/01/00; no change of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 March 1999Return made up to 23/01/99; no change of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 March 1998Return made up to 23/01/98; full list of members (8 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 April 1997Return made up to 23/01/97; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 February 1996Return made up to 23/01/96; no change of members (6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)