Company NameDoctus Management Services Limited
Company StatusDissolved
Company Number02566351
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)
Dissolution Date29 March 2011 (13 years ago)
Previous NamesSelectrandom Limited and Doctus Management Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Neil George Thomas Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Henry George Steadman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence Address10 Inverary Close
Kenilworth
Warwickshire
CV8 2NZ
Director NameMr Mark Morant
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleAccountant
Correspondence Address5 Canterbury Close
Bamford
Rochdale
Lancashire
OL11 5LZ
Director NameMr Denis William Mahony
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme 76 Thurstaston Road
Heswall
Wirral
Merseyside
CH60 4SA
Wales
Director NameMr Barrie Anderson Clank
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleAccountant
Correspondence Address5 Shelley Way
West Kirby
Wirral
Merseyside
L48 3LQ
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Secretary NameMr Mark Morant
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address5 Canterbury Close
Bamford
Rochdale
Lancashire
OL11 5LZ
Secretary NameMr Paul Kingham
NationalityBritish
StatusResigned
Appointed04 March 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Atherton Street
New Brighton
Wallasey
Merseyside
L45 9LT
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed31 January 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed24 September 1999(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(9 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 March 2004(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
11 March 2010Director's details changed for Mr Peter William Searle on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Neil Martin on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr Timothy Briant on 11 March 2010 (1 page)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(5 pages)
11 March 2010Director's details changed for Mr Peter William Searle on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(5 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(5 pages)
11 March 2010Director's details changed for Mr Neil Martin on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr Timothy Briant on 11 March 2010 (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 July 2009Accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 08/03/09; no change of members (4 pages)
18 March 2009Return made up to 08/03/09; no change of members (4 pages)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
24 July 2008Accounts made up to 31 December 2007 (4 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / (1 page)
21 April 2008Return made up to 08/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2008Return made up to 08/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 08/03/07; full list of members (7 pages)
28 March 2007Return made up to 08/03/07; full list of members (7 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
14 March 2006Accounts made up to 31 December 2005 (5 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 March 2006Return made up to 08/03/06; full list of members (7 pages)
14 March 2006Return made up to 08/03/06; full list of members (7 pages)
3 November 2005Accounts made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
11 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
11 March 2005Return made up to 08/03/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts made up to 31 December 2003 (4 pages)
23 April 2004Return made up to 08/03/04; full list of members (7 pages)
23 April 2004Return made up to 08/03/04; full list of members (7 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road, altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road, altrincham cheshire WA14 1HH (1 page)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 May 2003Accounts made up to 31 December 2002 (5 pages)
21 March 2003Return made up to 08/03/03; full list of members (7 pages)
21 March 2003Return made up to 08/03/03; full list of members (7 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 June 2002Accounts made up to 31 December 2001 (5 pages)
28 March 2002Return made up to 08/03/02; full list of members (6 pages)
28 March 2002Return made up to 08/03/02; full list of members (6 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2001Registered office changed on 16/11/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
16 November 2001Registered office changed on 16/11/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 August 2001Accounts made up to 30 April 2001 (5 pages)
10 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall, eastham village road, wirral. CH62 0AF (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall, eastham village road, wirral. CH62 0AF (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Return made up to 08/03/01; full list of members (6 pages)
9 May 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001Amended accounts made up to 30 April 2000 (1 page)
27 March 2001Amended accounts made up to 30 April 2000 (1 page)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
7 September 2000Accounts made up to 30 April 2000 (5 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 March 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(6 pages)
15 March 2000Return made up to 08/03/00; full list of members (6 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
15 September 1999Accounts made up to 30 April 1999 (5 pages)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
12 March 1999Return made up to 08/03/99; no change of members (8 pages)
12 March 1999Return made up to 08/03/99; no change of members (8 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
23 February 1999Accounts made up to 30 April 1998 (5 pages)
18 March 1998New director appointed (1 page)
18 March 1998New director appointed (1 page)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
26 February 1998Accounts made up to 30 April 1997 (5 pages)
27 March 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 1997Return made up to 16/03/97; no change of members (4 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
3 March 1997Accounts made up to 30 April 1996 (5 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Return made up to 16/03/96; full list of members (6 pages)
8 March 1996Return made up to 16/03/96; full list of members (6 pages)
10 March 1995Return made up to 16/03/95; full list of members (6 pages)
10 March 1995Return made up to 16/03/95; full list of members (6 pages)
22 February 1995Full accounts made up to 30 April 1994 (15 pages)
22 February 1995Full accounts made up to 30 April 1994 (15 pages)