Company NameDSR (UK) Ltd
Company StatusDissolved
Company Number02113383
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NameDSR Resource Limited

Business Activity

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

Directors

Director NameMr Ian Robert Selby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 12 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Director NameJarlath McGee
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed05 August 2004(17 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 12 July 2005)
RoleCompany Director
Correspondence AddressLong Beech House
Little Chesterton
Bicester
OX6 8PD
Secretary NameMr Ian Robert Selby
NationalityBritish
StatusClosed
Appointed06 December 2004(17 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 12 July 2005)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address9 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Director NameDavid Hamilton Douglas
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address6 White Lodge Close
Marlow Bottom
Buckinghamshire
SL7 3QY
Director NameThomas Charles McClelland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brooklyn Drive
Emmer Green
Reading
RG4 8SR
Director NameDuncan Smail Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 October 2000)
RoleCompany Director
Correspondence AddressThe Dyke Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LZ
Secretary NameMrs Josephine Sophia Gaynor Ritchie
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 October 2000)
RoleCompany Director
Correspondence AddressThe Dyke Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LZ
Director NameMr David Timothy Andrew Simon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2004)
RoleComputer Consultant And Compan
Country of ResidenceEngland
Correspondence AddressFive Oaks
41 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Secretary NameSally Anne Johnson
NationalityBritish
StatusResigned
Appointed04 October 2000(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Penk Ridge
Havant
Hampshire
PO9 3LU

Location

Registered AddressMondas
17-29 Sun Street
London
EC2M 2PT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 December 2003Return made up to 23/11/03; full list of members (7 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
13 December 2002Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
(7 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
25 January 2002Return made up to 23/11/01; full list of members (6 pages)
22 March 2001Return made up to 23/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
23 November 2000New secretary appointed (2 pages)
3 August 2000Full accounts made up to 31 March 2000 (8 pages)
6 February 2000Return made up to 23/11/99; full list of members (6 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
17 November 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
19 December 1997Return made up to 23/11/97; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (6 pages)
10 December 1996Return made up to 23/11/96; full list of members (6 pages)
25 September 1996Full accounts made up to 31 March 1996 (5 pages)
8 December 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 October 1995Full accounts made up to 31 March 1995 (5 pages)