Company NameDigital Time Control Limited
Company StatusDissolved
Company Number02813518
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)
Previous NameD T C (Impact 2000) Limited

Business Activity

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

Directors

Secretary NameMr Trevor Royston Modell
NationalityBritish
StatusCurrent
Appointed01 January 1999(5 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressForest House Manor Drive
Hartley
Longfield
Kent
DA3 8AN
Director NameTrevor Royston Molineux
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Farm Place
Crayford
Kent
DA1 4LU
Secretary NameMrs Janice Diane Modell
NationalityEnglish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest House Manor Drive
Hartley
Kent
DA3 8AN
Director NameRoy Alan Chilman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(10 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address112 Knights Manor Way
Dartford
Kent
DA1 5SP
Director NameMrs Janice Diane Modell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1994(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest House Manor Drive
Hartley
Kent
DA3 8AN
Secretary NameRoy Alan Chilman
NationalityBritish
StatusResigned
Appointed30 January 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address112 Knights Manor Way
Dartford
Kent
DA1 5SP
Director NameMr Trevor Royston Modell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressForest House Manor Drive
Hartley
Longfield
Kent
DA3 8AN
Director NameJeff Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address3 Copperfield Crescent
Higham
Rochester
Kent
ME3 7NJ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameGFT Business Consultants (Corporation)
StatusResigned
Appointed02 April 1996(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 January 1997)
Correspondence Address6 Larch Grove
Sidcup
Kent
DA15 8WJ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£761,108
Cash£1,000
Current Liabilities£1,459,189

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 March 2005Dissolved (1 page)
2 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
7 October 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Sec of state's release of liq (1 page)
18 December 2001O/C 27/11/01 rem/appt liqs (14 pages)
18 December 2001Appointment of a voluntary liquidator (1 page)
18 December 2001Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 2001Resolutions
  • RES13 ‐ Winding up company 30/08/01
(1 page)
17 September 2001Registered office changed on 17/09/01 from: unit f dorset road new road industrial estate rochester kent ME12 1LT (1 page)
14 September 2001Notice of Constitution of Liquidation Committee (2 pages)
14 September 2001Statement of affairs (5 pages)
14 September 2001Appointment of a voluntary liquidator (1 page)
2 August 2001Accounts for a small company made up to 30 September 2000 (9 pages)
12 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
2 July 2001Company name changed d t c (impact 2000) LIMITED\certificate issued on 02/07/01 (2 pages)
9 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
1 August 2000£ nc 40000/100000 26/07/00 (1 page)
1 August 2000Ad 26/07/00--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (9 pages)
1 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 August 2000Particulars of contract relating to shares (3 pages)
5 February 2000Particulars of mortgage/charge (11 pages)
9 June 1999Return made up to 28/04/99; no change of members
  • 363(287) ‐ Registered office changed on 09/06/99
(4 pages)
2 June 1999New director appointed (2 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
8 September 1998Auditor's resignation (1 page)
22 June 1998Company name changed D.T.C. (C.N.C.) LIMITED\certificate issued on 23/06/98 (2 pages)
11 May 1998Return made up to 28/04/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
8 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
3 March 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
2 August 1996Full accounts made up to 30 September 1995 (10 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (1 page)
3 May 1995Particulars of mortgage/charge (6 pages)
3 May 1995Return made up to 28/04/95; full list of members (6 pages)
23 February 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 February 1995Particulars of mortgage/charge (3 pages)
14 December 1994Particulars of mortgage/charge (4 pages)
30 September 1994Registered office changed on 30/09/94 from: unit 1 gills court anthonys way medway city estate rochester kent ME2 4NR (1 page)
30 September 1994Nc inc already adjusted 30/06/94 (1 page)
30 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1994Secretary's particulars changed;new director appointed (2 pages)
6 June 1994Return made up to 28/04/94; full list of members
  • 363(287) ‐ Registered office changed on 06/06/94
(5 pages)
15 April 1994Registered office changed on 15/04/94 from: unit 4, gills court chaucer close medway city estate rochester, kent ME2 4NR (2 pages)
28 March 1994Director resigned;new director appointed (2 pages)
24 November 1993Company name changed devon engineering (C.N.C.) limit ed\certificate issued on 25/11/93 (2 pages)
18 October 1993Ad 28/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1993Secretary's particulars changed (2 pages)
25 August 1993Accounting reference date notified as 30/09 (1 page)
25 August 1993Registered office changed on 25/08/93 from: 6 the firs bexley kent DA5 2AX (1 page)
7 May 1993Director resigned (2 pages)
28 April 1993Incorporation (12 pages)