Company NameD. R. Systems Limited
Company StatusDissolved
Company Number04596540
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date19 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Allen Radcliffe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleQuality Management Systems Con
Country of ResidenceEngland
Correspondence Address4 Upper Bristol Road
Weston Super Mare
Somerset
BS22 8BT
Secretary NameMrs Susan Jayne Radcliffe
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Upper Bristol Road
Weston Super Mare
Somerset
BS22 8BT
Director NameMrs Susan Jayne Radcliffe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(4 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 19 November 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Upper Bristol Road
Weston Super Mare
Somerset
BS22 8BT
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01934 622526
Telephone regionWeston-Super-Mare

Location

Registered AddressAabrs Limited
Labs Atrium Chalk Farm Road Camden
London
NW1 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1David Allen Radcliffe
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,256
Current Liabilities£67,596

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2021Final Gazette dissolved following liquidation (1 page)
19 August 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
12 July 2021Registered office address changed from , Langley House Park Road, East Finchley, London, N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021 (2 pages)
19 November 2020Liquidators' statement of receipts and payments to 27 September 2020 (14 pages)
29 November 2019Liquidators' statement of receipts and payments to 27 September 2019 (14 pages)
20 November 2018Liquidators' statement of receipts and payments to 27 September 2018 (14 pages)
23 November 2017Liquidators' statement of receipts and payments to 27 September 2017 (13 pages)
23 November 2017Liquidators' statement of receipts and payments to 27 September 2017 (13 pages)
13 October 2016Registered office address changed from 4 Upper Bristol Road Weston Super Mare Somerset BS22 8BT to Langley House Park Road East Finchley London N2 8EY on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from , 4 Upper Bristol Road, Weston Super Mare, Somerset, BS22 8BT to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 October 2016 (2 pages)
11 October 2016Appointment of a voluntary liquidator (1 page)
11 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-28
(1 page)
11 October 2016Statement of affairs with form 4.19 (6 pages)
11 October 2016Statement of affairs with form 4.19 (6 pages)
11 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-28
(1 page)
11 October 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Susan Jayne Radcliffe on 30 October 2009 (2 pages)
3 December 2009Director's details changed for David Allen Radcliffe on 30 October 2009 (2 pages)
3 December 2009Director's details changed for Susan Jayne Radcliffe on 30 October 2009 (2 pages)
3 December 2009Director's details changed for David Allen Radcliffe on 30 October 2009 (2 pages)
4 September 2009Return made up to 21/11/08; full list of members (3 pages)
4 September 2009Return made up to 21/11/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 August 2008Return made up to 21/11/07; full list of members (3 pages)
11 August 2008Return made up to 21/11/07; full list of members (3 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2007Return made up to 21/11/06; full list of members (6 pages)
3 January 2007Return made up to 21/11/06; full list of members (6 pages)
3 March 2006Return made up to 21/11/05; full list of members (6 pages)
3 March 2006Return made up to 21/11/05; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 November 2004Return made up to 21/11/04; full list of members (6 pages)
26 November 2004Return made up to 21/11/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 November 2003Return made up to 21/11/03; full list of members (6 pages)
27 November 2003Return made up to 21/11/03; full list of members (6 pages)
26 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
26 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
20 January 2003Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002Secretary resigned (2 pages)
29 November 2002Secretary resigned (2 pages)
21 November 2002Incorporation (15 pages)
21 November 2002Incorporation (15 pages)