Company NameDRCP Limited
Company StatusDissolved
Company Number02284600
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 8 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)
Previous NameCXT Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(10 years, 2 months after company formation)
Appointment Duration4 years (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(10 years, 2 months after company formation)
Appointment Duration4 years (closed 22 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusClosed
Appointed18 June 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roderick Corrie Dewe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address55 Duncan Terrace
London
N1 8AG
Director NameTerence John Grove
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 1994)
RoleAccountant
Correspondence Address4 Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameMr John Makin
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 1998)
RolePublications Director
Correspondence AddressEaster Cottage Wrens Hill
Oxshott
Leatherhead
Surrey
KT22 0HN
Director NameMr Michael Anthony Walsh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed05 August 1992(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address106 Lonsdale Drive
Enfield
Middlesex
EN2 7NA
Secretary NameMr Michael Anthony Walsh
NationalityIrish
StatusResigned
Appointed05 August 1992(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address106 Lonsdale Drive
Enfield
Middlesex
EN2 7NA
Director NameAntony Julian Potts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 1998)
RoleChartered Accountant
Correspondence Address17 Eversleigh Road
Church End Finchley
London
N3 1HY
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed16 October 1998(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(10 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ

Location

Registered Address3 London Wall Building
London Wall
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£563,662

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2002Director's particulars changed (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Application for striking-off (1 page)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Accounts for a dormant company made up to 28 February 2001 (9 pages)
17 September 2001Director resigned (1 page)
13 August 2001Return made up to 05/08/01; full list of members (6 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Full accounts made up to 29 February 2000 (16 pages)
11 September 2000Return made up to 05/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1999Full accounts made up to 28 February 1999 (16 pages)
23 September 1999Return made up to 05/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/09/99
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
18 January 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Registered office changed on 08/12/98 from: 12 york gate london NW1 4QS (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New secretary appointed;new director appointed (3 pages)
8 December 1998New director appointed (3 pages)
8 December 1998Director resigned (1 page)
5 November 1998Particulars of mortgage/charge (6 pages)
2 November 1998Declaration of assistance for shares acquisition (17 pages)
2 November 1998Memorandum and Articles of Association (17 pages)
21 September 1998Company name changed cxt LIMITED\certificate issued on 22/09/98 (2 pages)
12 August 1998Return made up to 05/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1998Full accounts made up to 31 March 1997 (15 pages)
13 August 1997Return made up to 05/08/97; no change of members (4 pages)
8 May 1997New director appointed (2 pages)
28 October 1996Full accounts made up to 31 March 1996 (16 pages)
6 September 1996Return made up to 05/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)