Company NameDSR Commercial Finance Limited
Company StatusDissolved
Company Number06560842
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years, 1 month ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDebbie Spires-Read
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Barton Close
South Woodham Ferrers Chelmsford
Essex
CM3 5UB
Secretary NamePeter Reginald Spires
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMerdeka House The Esplanade
Maylandsea
Chelmsford
Essex
CM3 6AL
Director NameFrank Graham Digman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 High Street
Wicken
Cambridge
CB7 5XR

Location

Registered AddressMerdeka House The Esplanade
Maylandsea
Chelmsford
Essex
CM3 6AL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardAlthorne
Built Up AreaMayland

Shareholders

1 at £1Debra Spires-read
50.00%
Ordinary
1 at £1Peter Reginald Spires
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,475
Cash£63
Current Liabilities£17,538

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
23 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
7 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 April 2013Register(s) moved to registered inspection location (1 page)
15 April 2013Register inspection address has been changed (1 page)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Debbie Spires-Read on 7 April 2010 (2 pages)
20 May 2010Director's details changed for Debbie Spires-Read on 7 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
1 May 2009Return made up to 09/04/09; full list of members (3 pages)
10 June 2008Appointment terminated director frank digman (1 page)
9 April 2008Incorporation (13 pages)