Company NameDTS Communications Limited
Company StatusDissolved
Company Number02259315
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameDTS Qualtecs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kelvin Beck
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(3 years, 4 months after company formation)
Appointment Duration14 years (closed 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossbonny Marsh Lane
Taplow
Maidenhead
Berkshire
SL6 0DE
Secretary NameJagdish Dutt Sharma
NationalityBritish
StatusClosed
Appointed01 February 2003(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address332 Horton Road
Datchet
Slough
Berkshire
SL3 9HY
Director NameMr Gerard Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address6 Boyn Hill Close
Maidenhead
Berkshire
SL6 4JD
Director NamePhilip John Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 October 1996)
RoleCompany Director
Correspondence Address2 Cartmel Priory
Bedford
Bedfordshire
MK41 0WD
Director NameMr James Charles Stevens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address2 Merryfield Road
Petersfield
Hampshire
GU31 4BS
Secretary NameMrs Joy Beck
NationalityBritish
StatusResigned
Appointed29 September 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address32 Keel Drive
Slough
Berkshire
SL1 2XY
Director NameMichael John Baker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address13 Lawford Crescent
Yateley
Hampshire
GU46 6JU
Secretary NameGeoffrey Carson
NationalityBritish
StatusResigned
Appointed16 March 1999(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2003)
RoleChartered Accountant
Correspondence Address5 Sunning Avenue
Ascot
Berkshire
SL5 9PN

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,452,890
Gross Profit£1,387,808
Net Worth£654,082
Cash£31,404
Current Liabilities£886,566

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
19 May 2005Application for striking-off (1 page)
7 February 2005Receiver ceasing to act (4 pages)
7 February 2005Receiver's abstract of receipts and payments (5 pages)
8 June 2004Receiver's abstract of receipts and payments (4 pages)
2 June 2004Amending form 405(1) (1 page)
12 September 2003Administrative Receiver's report (20 pages)
16 May 2003Registered office changed on 16/05/03 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
28 February 2003Registered office changed on 28/02/03 from: rossbonny, marsh lane, taplow, nr. Maidenhead, berks. SL6 0DE. (1 page)
28 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
22 October 2002Return made up to 29/09/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 October 2001 (13 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 October 2000 (15 pages)
3 October 2000Return made up to 29/09/00; full list of members (6 pages)
22 September 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
31 May 2000Full accounts made up to 30 September 1999 (14 pages)
25 February 2000Director resigned (1 page)
20 October 1999Return made up to 29/09/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
17 March 1999Return made up to 29/09/98; no change of members (5 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 October 1997Return made up to 29/09/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 April 1997Director resigned (1 page)
29 October 1996Return made up to 29/09/96; no change of members (4 pages)
1 October 1996Company name changed digital telephone systems limite d\certificate issued on 02/10/96 (2 pages)
8 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 October 1995Return made up to 29/09/95; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
17 May 1988Incorporation (9 pages)