Company NameDSSR Services
Company StatusDissolved
Company Number03144833
CategoryPrivate Unlimited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameSunsense Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond John Evans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(1 month after company formation)
Appointment Duration6 years, 4 months (closed 18 June 2002)
RoleConsulting Engineer
Correspondence Address5 Shefton Rise
Northwood
Middlesex
HA6 3RE
Director NameTerence Guy Hawker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(1 month after company formation)
Appointment Duration6 years, 4 months (closed 18 June 2002)
RoleConsulting Engineer
Correspondence Address19 Drake Drive
Northwood
Middlesex
HA6 2SL
Director NameMr Gordon John Meikle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(1 month after company formation)
Appointment Duration6 years, 4 months (closed 18 June 2002)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressHillcrest 5 Glebe Lane
Newton Mearns
Glasgow
G77 6SD
Scotland
Director NameChristopher John Overland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(1 month after company formation)
Appointment Duration6 years, 4 months (closed 18 June 2002)
RoleConsulting Engineer
Correspondence Address22 Sandsend Road
Davyhulme
Manchester
Greater Manchester
M41 7AW
Director NameWilfred David Whittingham
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(1 month after company formation)
Appointment Duration6 years, 4 months (closed 18 June 2002)
RoleConsulting Engineer
Correspondence AddressBrae Cottage Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Secretary NameRoger Leslie Tuck
NationalityBritish
StatusClosed
Appointed04 March 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address26 Farrer Top
Markyate
St Albans
Hertfordshire
AL3 8ND
Director NameBrian Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 18 June 2002)
RoleConsulting Engineer
Correspondence Address160 Chulsey Gate Lane
Lostock
Bolton
Lancashire
BL6 4EY
Director NameMichael John Haynes
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2001)
RoleConsulting Engineer
Correspondence Address43 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Director NameGordon Kemble
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1997)
RoleConsulting Engineer
Correspondence Address31 Chiswick Quay
Chiswick
London
W4 3UR
Secretary NameMichael John Haynes
NationalityBritish
StatusResigned
Appointed09 February 1996(1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 March 1996)
RoleConsulting Engineer
Correspondence Address43 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCraven House
40 Uxbridge Road
Ealing
London
W5 2TZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
7 January 2002Application for striking-off (3 pages)
27 November 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
16 January 2001Return made up to 10/01/01; full list of members (8 pages)
14 January 2000Return made up to 10/01/00; full list of members (8 pages)
17 June 1999New director appointed (2 pages)
14 January 1999Return made up to 10/01/99; no change of members (6 pages)
21 January 1998Return made up to 10/01/98; no change of members (6 pages)
27 March 1997Director resigned (1 page)
24 January 1997Return made up to 10/01/97; full list of members (8 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996Secretary resigned;new director appointed (2 pages)
14 March 1996Director resigned;new director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
9 February 1996Certificate of re-registration from Limited to Unlimited (1 page)
9 February 1996Declaration of assent for reregistration to UNLTD (1 page)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1996Application for reregistration from LTD to UNLTD (1 page)
9 February 1996Members' assent for rereg from LTD to UNLTD (1 page)
9 February 1996Re-registration of Memorandum and Articles (10 pages)
25 January 1996Company name changed sunsense LIMITED\certificate issued on 26/01/96 (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
10 January 1996Incorporation (15 pages)