Company NameDRS Technologies (UK) Ltd.
DirectorsDouglas Charles Stuart and Mark Stewart Newman
Company StatusDissolved
Company Number02572707
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 3 months ago)
Previous NameSpar Aerospace (U.K.) Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Douglas Charles Stuart
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address6 Hearne Drive
Holyport
Maidenhead
Berkshire
SL6 2HZ
Director NameMark Stewart Newman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 1997(6 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleBusiness Executive
Correspondence Address191 Campbell Road Far Hills Nj07931
New Jersey
Usa
Foreign
Secretary NameNina Laserson Dunn
NationalityAmerican
StatusCurrent
Appointed29 October 1997(6 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleBusiness Executive
Correspondence Address4 Parkwood Lane
Mendham
New Jersey
07945
United States
Director NameMr Anthony Lewis Anderson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address80 King Georges Road
Toronto
Ontario M8x 1m2
Canada
Director NameDavid William Stapley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 1993(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 1997)
RoleExecutive
Correspondence Address366 Lake Avenue West
Carleton Place
Ontario
K7C 4JS
Secretary NameMr Sheldon Polansky
NationalityBritish
StatusResigned
Appointed10 January 1993(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address81 Stratford Chemin
Hampstead
Quebec H3x 3e2
Canada
Director NameChristopher Jamieson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed21 October 1994(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1995)
RoleVice President
Correspondence Address8 St Andrew Gardens
Toronto
Ontario M4w 2e1 Canada
Foreign
Director NameMr John Beresford Lanaway
Date of BirthApril 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 1995(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 1996)
RoleSr Vp & Cfo
Correspondence Address32 Mossgrove Trail
Willowdale
Ontario M2l 2w3
Foreign
Director NameMark Steinman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 1997)
RoleSr.Vp+Cfo
Correspondence Address29 Wood Thrush Court
North York
Ontario M2k 2a9
Canada

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,039,337
Gross Profit£2,376,630
Net Worth£306,896
Cash£1,116,659
Current Liabilities£2,421,552

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 2002Dissolved (1 page)
8 May 2002Return of final meeting in a members' voluntary winding up (4 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (6 pages)
22 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 September 2000Appointment of a voluntary liquidator (2 pages)
21 September 2000Registered office changed on 21/09/00 from: harrow yard akeman street tring hertfordshire HP23 6AA (1 page)
20 September 2000Declaration of solvency (6 pages)
20 March 2000Registered office changed on 20/03/00 from: springfield road hayes middlesex UB4 0TY (1 page)
7 February 2000Return made up to 10/01/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (18 pages)
9 February 1999Secretary's particulars changed (1 page)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1999Return made up to 10/01/99; no change of members (4 pages)
15 January 1999Auditor's resignation (1 page)
27 November 1998Full accounts made up to 28 October 1997 (11 pages)
24 June 1998Delivery ext'd 3 mth 28/10/97 (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
25 March 1998Accounting reference date extended from 28/10/98 to 31/03/99 (1 page)
21 January 1998Return made up to 10/01/98; full list of members (6 pages)
22 December 1997Accounting reference date shortened from 28/10/98 to 31/03/98 (1 page)
1 December 1997Accounting reference date shortened from 31/12/97 to 28/10/97 (1 page)
13 November 1997New director appointed (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (1 page)
13 November 1997Secretary resigned (1 page)
31 October 1997Company name changed spar aerospace (U.K.) LIMITED\certificate issued on 31/10/97 (2 pages)
24 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 October 1997Full accounts made up to 31 December 1996 (11 pages)
7 February 1997Return made up to 10/01/97; full list of members (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
11 July 1996Particulars of mortgage/charge (4 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)
16 November 1995New director appointed (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
28 April 1995Particulars of mortgage/charge (4 pages)