Company NameStern Rozier Durant Limited
Company StatusDissolved
Company Number03329750
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)
Previous NameS.R.D. Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip Richard Durant
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration7 years, 3 months (closed 08 June 2004)
RoleConsultant
Correspondence AddressTurnberry Sherborne Close
Epsom
Surrey
KT18 5UU
Secretary NameMr Timothy William Slater
NationalityBritish
StatusClosed
Appointed21 October 1998(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 08 June 2004)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address42 Onslow Avenue
Sutton
Surrey
SM2 7EB
Director NameAndrew Nevill
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleAccountant
Correspondence Address119/121 High Street
Epsom
Surrey
KT19 8DT
Secretary NameAngela Jane Gray
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Fields 1 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameChristopher Robert Durant
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2002)
RoleManagement Consultancy
Correspondence Address4 Prince Henry's Close
Greenhill Park Road
Evesham
Worcestershire
WR11 4NW
Secretary NamePhilip Richard Durant
NationalityBritish
StatusResigned
Appointed10 March 1997(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1998)
RoleConsultant
Correspondence Address2 Sevenoaks Close
Belmont
Sutton
Surrey
SM2 6NL
Director NameChristopher Rozier
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairmead
Tregarthen Place
Leatherhead
Surrey
KT22 8ST
Director NameRichard Llewellyn Farmer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 2002)
RoleCompany Director
Correspondence AddressOld Stones Main Street
Calver
Hope Valley
Derbyshire
S32 3XR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSt Georges House
25-29 High Street
Leatherhead
Surrey
KT22 8AB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Turnover£198,953
Gross Profit£193,713
Net Worth-£23,221
Cash£18,401
Current Liabilities£45,830

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
30 December 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
2 September 2002Director resigned (1 page)
8 May 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
26 April 2002Director resigned (1 page)
22 June 2001Full accounts made up to 31 October 2000 (9 pages)
5 March 2001Return made up to 07/03/01; full list of members (8 pages)
3 August 2000Full accounts made up to 31 October 1999 (12 pages)
22 May 2000Full accounts made up to 31 October 1998 (12 pages)
16 March 2000Return made up to 07/03/00; full list of members (8 pages)
16 March 2000Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page)
7 May 1999Ad 10/03/99--------- £ si 6@1=6 £ ic 10000/10006 (2 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 January 1999Ad 08/07/98--------- £ si 9930@1=9930 £ ic 70/10000 (2 pages)
5 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1999£ nc 100/100000 08/07/98 (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
28 July 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
2 July 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
8 April 1998Return made up to 07/03/98; full list of members (6 pages)
16 February 1998Company name changed S.R.D. consulting LIMITED\certificate issued on 17/02/98 (2 pages)
15 January 1998Company name changed stern rozier durant LIMITED\certificate issued on 16/01/98 (2 pages)
31 December 1997Ad 09/12/97--------- £ si 68@1=68 £ ic 2/70 (2 pages)
18 December 1997New director appointed (2 pages)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
7 March 1997Incorporation (21 pages)