Company NameS D R S Limited
Company StatusDissolved
Company Number02701807
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePamela Sandler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(5 years after company formation)
Appointment Duration2 years, 5 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chestnut Close
Southgate
London
N14 4SG
Secretary NameBrian Sheridan
NationalityBritish
StatusClosed
Appointed06 April 1997(5 years after company formation)
Appointment Duration2 years, 5 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address26 Melrose Avenue
Potters Bar
Hertfordshire
EN6 1TA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr David Leigh Graham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address118 Chase Road
London
N14 4LD
Director NameMr Gordon Terence Green
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenbaum 34 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Director NameMr Paul Lewis Jonas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Oakwood Park Road
Southgate
London
N14 6QA
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr David Leigh Graham
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address118 Chase Road
London
N14 4LD

Location

Registered Address45 High St
Southgate
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 April 1999Application for striking-off (1 page)
18 May 1998Return made up to 30/03/98; no change of members (6 pages)
30 April 1998Accounts for a small company made up to 5 April 1997 (3 pages)
23 March 1998Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (3 pages)
18 June 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 1996Accounts for a small company made up to 5 April 1995 (1 page)