Company NameDSRS Holdings Limited
Company StatusDissolved
Company Number05070769
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Smart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceCanada
Correspondence Address231 John Street
Bellville
Ontario
K8N 3EG
Director NameRobert Allan Stokes
Date of BirthMay 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleManager
Country of ResidenceCanada
Correspondence Address231 John Street
Belleville
Ontario
K8n 3e9
Secretary NameRobert Allan Stokes
NationalityCanadian
StatusClosed
Appointed19 March 2007(3 years after company formation)
Appointment Duration4 years, 7 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address231 John Street
Belleville
Ontario
K8n 3e9
Secretary NameDavid Smart
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleConsultant
Correspondence Address7 Queen Street
Bellville
Ontario
K8n 1t1
Canada
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 200
(5 pages)
31 March 2010Director's details changed for David Smart on 1 October 2009 (2 pages)
31 March 2010Director's details changed for David Smart on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 200
(5 pages)
31 March 2010Director's details changed for David Smart on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Robert Allan Stokes on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Robert Allan Stokes on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Robert Allan Stokes on 1 October 2009 (2 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
21 April 2009Return made up to 11/03/09; full list of members (4 pages)
21 April 2009Return made up to 11/03/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 11/03/08; full list of members (4 pages)
12 May 2008Return made up to 11/03/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
23 March 2007Return made up to 11/03/07; full list of members (2 pages)
23 March 2007Return made up to 11/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Registered office changed on 22/01/07 from: unit 8, brockwell court low willington industrial estate willington county durham DL15 0UT (1 page)
22 January 2007Registered office changed on 22/01/07 from: unit 8, brockwell court low willington industrial estate willington county durham DL15 0UT (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2006Return made up to 11/03/06; full list of members (3 pages)
12 May 2006Return made up to 11/03/06; full list of members (3 pages)
5 May 2005Return made up to 11/03/05; full list of members (3 pages)
5 May 2005Return made up to 11/03/05; full list of members (3 pages)
7 April 2004Ad 11/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 April 2004Ad 11/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004New secretary appointed;new director appointed (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
12 March 2004New secretary appointed;new director appointed (1 page)
12 March 2004Registered office changed on 12/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 March 2004Incorporation (31 pages)
11 March 2004Incorporation (31 pages)