Company NameD.R. Contracts Limited
Company StatusDissolved
Company Number01689435
CategoryPrivate Limited Company
Incorporation Date30 December 1982(41 years, 4 months ago)
Dissolution Date8 July 2019 (4 years, 9 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 NameMr Clive Ashley Ross
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(8 years, 7 months after company formation)
Appointment Duration27 years, 10 months (closed 08 July 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Secretary NameMr Clive Ashley Ross
NationalityBritish
StatusClosed
Appointed25 September 2007(24 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameMr Martin Arthur Malcolm Slowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(30 years, 5 months after company formation)
Appointment Duration6 years (closed 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameDavid Ross
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(8 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 October 2005)
RoleCompany Director
Correspondence AddressFlat 2 The Porticos
53-59 Belsize Avenue
London
NW3 4BN
Director NameSybil Ross
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 April 2001)
RoleInvestment Consultant
Correspondence AddressFlat 2 The Porticos
53-59 Belsize Grove
London
NW3 4BN
Director NameMrs Victoria Jane Slowe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(8 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameSybil Ross
NationalityBritish
StatusResigned
Appointed20 August 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 April 2001)
RoleHousewife
Correspondence AddressFlat 2 The Porticos
53-59 Belsize Grove
London
NW3 4BN
Secretary NameDavid Ross
NationalityBritish
StatusResigned
Appointed24 May 2001(18 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressFlat 2 The Porticos
53-59 Belsize Avenue
London
NW3 4BN
Secretary NameMrs Victoria Jane Slowe
NationalityBritish
StatusResigned
Appointed01 November 2005(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Secretary NameMr Martin Arthur Malcolm Slowe
NationalityBritish
StatusResigned
Appointed14 February 2006(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

15 at £1Edward Ross
7.50%
Ordinary
15 at £1Matthew Ross
7.50%
Ordinary
70 at £1Glen Bayliss & Peter Julian Fineman
35.00%
Ordinary
50 at £1R.m. Slowe & M.v. Sternberg & C.a. Ross
25.00%
Ordinary
25 at £1Mr Peter Scholl & Mrs Emily Scholl
12.50%
Ordinary
25 at £1Paul Grossmith-dwek & Hannah Grossmith-dwek
12.50%
Ordinary

Financials

Year2014
Net Worth£283,446
Cash£1,061
Current Liabilities£29,790

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Notification of Glen Vincent Bayliss as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
1 September 2017Notification of Peter Julian Fineman as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Director's details changed for Mr Clive Ashley Ross on 1 May 2014 (2 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(6 pages)
12 July 2013Appointment of Mr Martin Arthur Malcolm Slowe as a director (2 pages)
24 June 2013Termination of appointment of Victoria Slowe as a director (1 page)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 October 2010Director's details changed for Mrs Victoria Jane Slowe on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for Mr Clive Ashley Ross on 1 October 2009 (1 page)
8 October 2010Director's details changed for Mr Clive Ashley Ross on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mrs Victoria Jane Slowe on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Clive Ashley Ross on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Mr Clive Ashley Ross on 1 October 2009 (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2008Return made up to 20/08/08; full list of members (6 pages)
10 December 2008Registered office changed on 10/12/2008 from 67-69 george street london W1U 8LT (1 page)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007New secretary appointed (2 pages)
2 October 2007Return made up to 20/08/07; no change of members (8 pages)
4 September 2007Registered office changed on 04/09/07 from: haslers old station road loughton essex IG10 4PL (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 October 2006Return made up to 20/08/06; full list of members (3 pages)
14 March 2006New secretary appointed (2 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005New secretary appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Return made up to 20/08/05; full list of members (3 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Return made up to 20/08/04; full list of members (9 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 August 2003Return made up to 20/08/03; full list of members (9 pages)
2 December 2002Return made up to 20/08/02; full list of members (8 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 August 2002Rescinding 882 iss 01/03/02 (3 pages)
15 August 2002Rescinding res passed 01/0302 (1 page)
19 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2002Ad 01/03/02--------- £ si 100@1=100 £ ic 200/300 (3 pages)
11 March 2002Ad 24/01/02--------- £ si 100@1=100 £ ic 100/200 (3 pages)
11 March 2002Resolutions
  • RES14 ‐ Capitalise £100 24/01/02
(1 page)
5 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 August 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(9 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned;director resigned (1 page)
23 August 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 1999Return made up to 20/08/99; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1998Return made up to 20/08/98; no change of members (6 pages)
2 September 1998Secretary's particulars changed;director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Return made up to 20/08/97; full list of members (7 pages)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
19 January 1997Registered office changed on 19/01/97 from: 16 wimpole street cavendish square london W1M 8BH (1 page)
28 August 1996Return made up to 20/08/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Return made up to 20/08/95; no change of members (4 pages)