Company NameDSR (Oldco.) Limited
Company StatusDissolved
Company Number02493322
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameDriffield Steam Rally Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Mark Ewbank
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(1 year after company formation)
Appointment Duration24 years, 2 months (closed 21 July 2015)
RoleProvider Of Bookkeeping Servic
Country of ResidenceEngland
Correspondence AddressRipon House
17 North Road Lund
Driffield
East Yorkshire
YO25 9TF
Secretary NameMr Barry Mark Ewbank
NationalityBritish
StatusClosed
Appointed02 May 1991(1 year after company formation)
Appointment Duration24 years, 2 months (closed 21 July 2015)
RoleProvider Of Bookkeeping Servic
Country of ResidenceEngland
Correspondence AddressRipon House
17 North Road Lund
Driffield
East Yorkshire
YO25 9TF
Director NameMr Harold Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(7 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 21 July 2015)
RoleHealth & Safety Advisor
Country of ResidenceEngland
Correspondence Address24 Goosenook Lane
Leven
Beverley
East Yorkshire
HU17 5LL
Director NameRodney Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Driffield Road
Nafferton
Driffield
East Yorkshire
YO25 4JL
Director NameMichael Harold Middlewood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 1993)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Great Kelk
Driffield
North Humberside
YO25 8HH
Director NameMr John Raymond Smith
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year after company formation)
Appointment Duration2 weeks (resigned 02 May 1991)
RoleBritish Aerospace Employee
Correspondence AddressThe Poplars Grange Road
North Frodingham
Driffield
North Humberside
YO25 8LN
Secretary NameMr John Raymond Smith
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year after company formation)
Appointment Duration2 weeks (resigned 02 May 1991)
RoleCompany Director
Correspondence AddressThe Poplars Grange Road
North Frodingham
Driffield
North Humberside
YO25 8LN
Director NameMr Harold Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 1995)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address24 Goosenook Lane
Leven
Beverley
East Yorkshire
HU17 5LL
Director NameDavid William Allum
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 November 1996)
RoleRep
Correspondence Address18 Gullane Drive
Beverley High Road
Hull
HU6 7XQ
Director NameDavid Charles Byass
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1998)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCowlam New Village Road
Little Weighton
Cottingham
East Yorkshire
HU20 3XH
Director NameRichard Anthony Gospel Hall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 1997)
RoleContractor
Correspondence AddressHigh Ravensthorpe Malton Road
Cherry Burton
Beverley
North Humberside
HU17 7RA
Director NameRichard Anthony Gospel Hall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 1997)
RoleContractor
Correspondence AddressHigh Ravensthorpe Malton Road
Cherry Burton
Beverley
North Humberside
HU17 7RA
Director NameDavid William Allum
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(8 years, 6 months after company formation)
Appointment Duration14 years (resigned 01 November 2012)
RoleWagon Driver
Correspondence Address15 Greylees Avenue
Hull
East Yorkshire
HU6 7YG

Location

Registered Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barry Mark Ewbank
33.33%
Ordinary
1 at £1David William Allum
33.33%
Ordinary
1 at £1Harold Bell
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£821
Current Liabilities£38,720

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Company name changed driffield steam rally LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(2 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(6 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(6 pages)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 June 2013Appointment of Rodney Smith as a director (3 pages)
29 May 2013Termination of appointment of David Allum as a director (1 page)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 May 2009Return made up to 18/04/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 June 2007Return made up to 18/04/07; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 May 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
25 April 2006Return made up to 18/04/06; full list of members (3 pages)
25 April 2005Return made up to 18/04/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 April 2004Return made up to 18/04/04; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 April 2003Return made up to 18/04/03; full list of members (7 pages)
24 January 2003Registered office changed on 24/01/03 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 April 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 April 2001Return made up to 18/04/01; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 May 2000Return made up to 18/04/00; full list of members (7 pages)
6 December 1999Registered office changed on 06/12/99 from: 4-6 swabys yard walkergate beverley north humberside HU17 9BZ (1 page)
26 May 1999Accounts for a small company made up to 31 August 1998 (3 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Return made up to 18/04/99; change of members (6 pages)
16 April 1999Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Return made up to 18/04/98; full list of members (6 pages)
3 June 1998New director appointed (2 pages)
1 April 1998Accounts for a small company made up to 31 August 1997 (3 pages)
12 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
12 June 1997Return made up to 18/04/97; no change of members (4 pages)
8 April 1997Director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
3 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
3 June 1996Accounting reference date shortened from 30/09/95 to 31/08/95 (1 page)
9 May 1996Return made up to 18/04/96; no change of members (4 pages)
24 May 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Full accounts made up to 31 August 1994 (8 pages)
18 April 1990Incorporation (11 pages)