Company NameDSRM Limited
Company StatusDissolved
Company Number02001533
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 27 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 27 July 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed05 June 1996(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 27 July 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameDouglas Roger Brookes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 1996)
RoleManaging Director
Correspondence AddressDrift House North Street
West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6NU
Director NameDerek Mate
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 July 1994)
RoleCompany Director
Correspondence AddressFir Tree Cottage
Crathorne
Yarm
Cleveland
TS15 0BA
Director NameMr John Murphy
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 July 1992)
RoleSecretary
Correspondence Address9 Kneeton Park
Middleton Tyas
Richmond
North Yorkshire
DL10 6SB
Secretary NameMr John Murphy
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 July 1992)
RoleCompany Director
Correspondence Address9 Kneeton Park
Middleton Tyas
Richmond
North Yorkshire
DL10 6SB
Director NameMr Malcolm Shaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Secretary NameMr Malcolm Shaw
NationalityBritish
StatusResigned
Appointed16 July 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT

Location

Registered Address15 Marylebone Road
London
NW1 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts29 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
25 February 1999Application for striking-off (1 page)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1998Return made up to 12/07/98; full list of members (6 pages)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
22 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1997Return made up to 12/07/97; full list of members (6 pages)
16 July 1997Location of debenture register (1 page)
16 July 1997Registered office changed on 16/07/97 from: alexandra house whessoe road po box 9 darlington DL3 0RG (1 page)
16 July 1997Location of register of members (1 page)
19 January 1997Accounts for a dormant company made up to 30 March 1996 (6 pages)
15 October 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New director appointed (7 pages)
3 November 1995Accounts for a dormant company made up to 1 April 1995 (6 pages)
11 September 1995Return made up to 12/07/95; no change of members (4 pages)