Company NameDuffy General Contracts Limited
Company StatusDissolved
Company Number03027401
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)
Previous NameDuffy Construction Limited

Directors

Director NameJohn Duffy
Date of BirthNovember 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Ryecroft Street
Fulham
London
SW6 3TP
Director NameMr Peter Robert Leeper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Trees Widbrook Road
Maidenhead
Berkshire
SL6 8HS
Secretary NameMr Peter Robert Leeper
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Trees Widbrook Road
Maidenhead
Berkshire
SL6 8HS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
19 May 1995Company name changed duffy construction LIMITED\certificate issued on 22/05/95 (4 pages)