Durand Gardens
London
SW9 0QS
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(77 years, 7 months after company formation) |
Appointment Duration | 26 years (closed 04 April 2023) |
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(77 years, 7 months after company formation) |
Appointment Duration | 26 years (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Alistair John Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1989(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Fairlawn 6 Creskeld Crescent Bramhope Leeds West Yorkshire LS16 9EH |
Director Name | Mr Ralph John Madden |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1989(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Makindye Lodge 7 Victoria Road Malvern Worcestershire WR14 2TE |
Secretary Name | Mr Ralph John Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1989(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Makindye Lodge 7 Victoria Road Malvern Worcestershire WR14 2TE |
Director Name | Mr Dennis Wright Allen |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Finance |
Correspondence Address | 3 Birch Close Sprotbrough Doncaster South Yorkshire DN5 7JY |
Director Name | Mr Alistair Robert Love |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(73 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 1993) |
Role | Secretary |
Correspondence Address | 29 Cavendish Avenue Dore Sheffield South Yorkshire S17 3NJ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 1997) |
Role | Finance Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Registered Address | Ravenscraig Works Motherwell Lanarkshire ML1 1SW Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
4 September 1981 | Delivered on: 16 September 1981 Satisfied on: 1 July 1997 Persons entitled: Royal Exchange Assurance Classification: Instrument of charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
13 May 1980 | Delivered on: 22 May 1980 Satisfied on: 19 March 1984 Persons entitled: Royal Exchange Assurance Classification: Instrument of guarantee Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 July 2020 | Order of court - dissolution void (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2014 | Order of court - dissolution void (1 page) |
6 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1997 | Application for striking-off (1 page) |
20 August 1997 | Return made up to 06/08/97; full list of members (5 pages) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
1 July 1997 | Dec mort/charge * (5 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
1 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
16 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
17 April 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 August 1995 | Return made up to 06/08/95; full list of members (8 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: neptune works ayr (1 page) |
12 October 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
6 October 1993 | Accounts made up to 31 December 1992 (1 page) |
9 September 1919 | Incorporation (39 pages) |
9 September 1919 | Incorporation (39 pages) |
9 September 1919 | Certificate of incorporation (1 page) |
9 September 1919 | Certificate of incorporation (1 page) |