Company NameDTC Services Limited
Company StatusDissolved
Company Number02127406
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameLegibus 919 Limited

Business Activity

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

Directors

Secretary NameMr Philip Michael Cook
NationalityBritish
StatusClosed
Appointed16 March 2005(17 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NamePaul Thomas Idzik
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican British (Du
StatusClosed
Appointed03 November 2008(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 26 January 2010)
RoleChief Executive Officer
Correspondence AddressApartment A43 Parliament View
London
SE1 7XH
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(21 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 26 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NameRichard Neville Lay
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Winderton
Banbury
Oxfordshire
OX15 5JF
Director NameGeorge Anthony Twentyman Turnbull
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeachfield Beachfield Road
Sandown
Isle Of Wight
PO36 8LT
Secretary NameMr Peter Wentworth Gore
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressSaddlers Mark Cross
Crowborough
East Sussex
TN6 3PE
Secretary NameMr John William O'Mahoney
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 March 2005)
RoleSecretary
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameMr Mark Douglas Struckett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(7 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 November 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCranmere House
Pook Lane Lavant
Chichester
West Sussex
PO18 0AD
Director NameTimothy Wallace Smyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 2002)
RoleChartered Accountant
Correspondence Address8 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMr Timothy Sven Maynard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(15 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCressford
Waterend Lane
Redbourn
Hertfordshire
AL3 7JZ
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR

Location

Registered Address125 Old Broad Street
London
EC2N 2BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Location of register of members (1 page)
26 September 2009Location of register of members (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
18 September 2009Return made up to 14/09/09; full list of members (5 pages)
18 September 2009Return made up to 14/09/09; full list of members (5 pages)
1 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 September 2009Accounts made up to 30 April 2009 (7 pages)
18 June 2009Director's change of particulars / paul idzik / 15/06/2009 (1 page)
18 June 2009Director's Change of Particulars / paul idzik / 15/06/2009 / (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page)
14 April 2009Director appointed james michael douglas thomson logged form (2 pages)
14 April 2009Director Appointed James Michael Douglas Thomson Logged Form (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
28 March 2009Appointment terminated director colin child (1 page)
28 March 2009Appointment terminate, director colin charles child logged form (1 page)
28 March 2009Appointment Terminate, Director Colin Charles Child Logged Form (1 page)
28 March 2009Appointment Terminated Director colin child (1 page)
23 February 2009Accounts made up to 30 April 2008 (7 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
13 February 2009Director's change of particulars / paul idzik / 20/01/2009 (1 page)
13 February 2009Director's Change of Particulars / paul idzik / 20/01/2009 / HouseName/Number was: flat 7, now: apartment A43; Street was: 42 cadogan place, now: parliament view; Post Code was: SW1X 9RU, now: SE1 7XH (1 page)
10 November 2008Appointment Terminated Director mark struckett (1 page)
10 November 2008Director appointed paul idzik (2 pages)
10 November 2008Appointment terminated director mark struckett (1 page)
10 November 2008Director appointed paul idzik (2 pages)
15 October 2008Return made up to 14/09/08; no change of members (10 pages)
15 October 2008Return made up to 14/09/08; no change of members (10 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
11 October 2007Return made up to 14/09/07; no change of members (7 pages)
11 October 2007Return made up to 14/09/07; no change of members (7 pages)
4 October 2007Accounts made up to 30 April 2007 (8 pages)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
10 January 2007Accounts made up to 30 April 2006 (8 pages)
18 October 2006Return made up to 14/09/06; full list of members (7 pages)
18 October 2006Return made up to 14/09/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
9 February 2006Accounts made up to 30 April 2005 (8 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (1 page)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
17 February 2005Accounts made up to 30 April 2004 (8 pages)
8 October 2004Return made up to 14/09/04; full list of members (7 pages)
8 October 2004Return made up to 14/09/04; full list of members (7 pages)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (8 pages)
25 March 2004Accounts made up to 30 April 2003 (8 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
14 October 2003Return made up to 14/09/03; full list of members (7 pages)
14 October 2003Return made up to 14/09/03; full list of members (7 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
18 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
18 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 February 2002Amended accounts made up to 30 April 2001 (8 pages)
19 February 2002Amended accounts made up to 30 April 2001 (8 pages)
31 January 2002Accounts made up to 30 April 2001 (8 pages)
31 January 2002Accounts for a dormant company made up to 30 April 2001 (8 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
16 February 2001Accounts made up to 30 April 2000 (8 pages)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (8 pages)
12 October 2000Return made up to 14/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
12 October 2000Return made up to 14/09/00; full list of members (7 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
24 December 1999Registered office changed on 24/12/99 from: 30 throgmorton street london EC2N 2BQ (1 page)
24 December 1999Registered office changed on 24/12/99 from: 30 throgmorton street london EC2N 2BQ (1 page)
11 October 1999Return made up to 14/09/99; full list of members (6 pages)
11 October 1999Return made up to 14/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1999Accounts made up to 30 April 1999 (8 pages)
24 June 1999Accounts for a dormant company made up to 30 April 1999 (8 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
4 September 1998Accounts for a dormant company made up to 30 April 1998 (7 pages)
4 September 1998Accounts made up to 30 April 1998 (7 pages)
5 August 1998Secretary's particulars changed (1 page)
5 August 1998Secretary's particulars changed (1 page)
27 October 1997Accounts made up to 30 April 1997 (7 pages)
27 October 1997Accounts for a dormant company made up to 30 April 1997 (7 pages)
10 October 1997Return made up to 14/09/97; no change of members (4 pages)
10 October 1997Return made up to 14/09/97; no change of members (4 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
20 March 1997Accounts for a dormant company made up to 30 April 1996 (7 pages)
20 March 1997Accounts made up to 30 April 1996 (7 pages)
8 October 1996Return made up to 14/09/96; full list of members (6 pages)
8 October 1996Return made up to 14/09/96; full list of members (6 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (7 pages)
4 March 1996Accounts made up to 30 April 1995 (7 pages)
11 October 1995Return made up to 14/09/95; no change of members (5 pages)
11 October 1995Return made up to 14/09/95; no change of members (6 pages)