Company NameDBR (UK) Limited
Company StatusDissolved
Company Number03609994
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Georg Boeckler
Date of BirthMay 1947 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed31 July 1998(1 day after company formation)
Appointment Duration6 years, 7 months (closed 15 March 2005)
RoleEngineer
Correspondence AddressHinbergstrasse 349
Muelheim 45472
Germany
Foreign
Director NameMr John Christopher Peterson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(1 day after company formation)
Appointment Duration6 years, 7 months (closed 15 March 2005)
RoleDirector/Company Secretary
Country of ResidenceWales
Correspondence Address43 Heol Cefn On
Lisvane
Cardiff
South Glamorgan
CF14 0TQ
Wales
Secretary NameMr John Christopher Peterson
NationalityBritish
StatusClosed
Appointed31 July 1998(1 day after company formation)
Appointment Duration6 years, 7 months (closed 15 March 2005)
RoleDirector/Company Secretary
Country of ResidenceWales
Correspondence Address43 Heol Cefn On
Lisvane
Cardiff
South Glamorgan
CF14 0TQ
Wales
Director NameMr Hans Wilhelm Dunner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1998(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2000)
RoleChairman
Correspondence AddressSiebengebirgstrabe 14
Sankt Augustin 2
53757

Location

Registered AddressGrosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,657
Cash£1,590
Current Liabilities£21,478

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Application for striking-off (1 page)
30 September 2003Full accounts made up to 31 December 2002 (7 pages)
22 August 2003Return made up to 30/07/03; full list of members (7 pages)
18 August 2002Full accounts made up to 31 December 2001 (8 pages)
23 October 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Full accounts made up to 31 December 2000 (8 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
29 September 2000Accounts for a small company made up to 31 December 1998 (5 pages)
15 August 2000Director resigned (1 page)
15 August 2000Return made up to 30/07/00; full list of members (7 pages)
1 October 1999Return made up to 30/07/99; full list of members (6 pages)
26 March 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
22 February 1999Ad 19/01/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 1999Nc inc already adjusted 19/01/99 (1 page)
16 December 1998New director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)