Company NameDRS Drop Raise Services Limited
Company StatusDissolved
Company Number05325119
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameDavid Rose
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(4 days after company formation)
Appointment Duration17 years, 1 month (closed 15 February 2022)
RoleWelder
Country of ResidenceEngland
Correspondence Address4 Mount Avenue
Hessle
Hull
East Yorkshire
HU13 0QD
Secretary NameMrs Lorraine Rose
NationalityBritish
StatusResigned
Appointed10 January 2005(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 21 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mount Avenue
Hessle
North Humberside
HU13 0QD
Director NameMrs Lorraine Rose
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2010)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address4 Mount Avenue
Hessle
North Humberside
HU13 0QD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.drs.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1101 Hessle Road
Hull
HU4 6SB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Shareholders

2 at £1David Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£6,164
Cash£2,339
Current Liabilities£18,757

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

3 December 2005Delivered on: 13 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 January 2011Termination of appointment of Lorraine Rose as a director (1 page)
23 January 2011Termination of appointment of Lorraine Rose as a director (1 page)
23 January 2011Termination of appointment of Lorraine Rose as a secretary (1 page)
23 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
23 January 2011Termination of appointment of Lorraine Rose as a secretary (1 page)
23 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
23 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Lorraine Rose on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Lorraine Rose on 23 February 2010 (2 pages)
23 February 2010Director's details changed for David Rose on 23 February 2010 (2 pages)
23 February 2010Director's details changed for David Rose on 23 February 2010 (2 pages)
2 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 February 2009Return made up to 06/01/09; full list of members (3 pages)
17 February 2009Return made up to 06/01/09; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 April 2008Director appointed mrs lorraine rose (1 page)
21 April 2008Director appointed mrs lorraine rose (1 page)
16 January 2008Return made up to 06/01/08; full list of members (2 pages)
16 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 April 2007Registered office changed on 23/04/07 from: 4 mount avenue, hessle hull east yorkshire HU13 0QD (1 page)
23 April 2007Registered office changed on 23/04/07 from: 4 mount avenue, hessle hull east yorkshire HU13 0QD (1 page)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
23 February 2006Return made up to 06/01/06; full list of members (2 pages)
23 February 2006Return made up to 06/01/06; full list of members (2 pages)
13 December 2005Particulars of mortgage/charge (7 pages)
13 December 2005Particulars of mortgage/charge (7 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Director resigned (1 page)
6 January 2005Incorporation (13 pages)
6 January 2005Incorporation (13 pages)