Company NameThe Dts Group Limited
Company StatusDissolved
Company Number03247134
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 7 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

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
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossbonny Marsh Lane
Taplow
Maidenhead
Berkshire
SL6 0DE
Secretary NameJagdish Dutt Sharma
NationalityBritish
StatusClosed
Appointed01 February 2003(6 years, 5 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 NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePhilip John Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Cartmel Priory
Bedford
Bedfordshire
MK41 0WD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameVivienne D'Jogo
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Goodwin Close
Calcot
Reading
RG31 7ZW
Director NameMichael John Baker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 weeks after company formation)
Appointment Duration12 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address13 Lawford Crescent
Yateley
Hampshire
GU46 6JU
Director NameIan Lawrence Manning
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(10 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1997)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wathen Road
Dorking
Surrey
RH4 1JU
Director NameGeoffrey Carson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2003)
RoleChartered Accountant
Correspondence Address5 Sunning Avenue
Ascot
Berkshire
SL5 9PN
Secretary NameGeoffrey Carson
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 11 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

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)
9 February 2005Receiver ceasing to act (4 pages)
9 February 2005Receiver's abstract of receipts and payments (2 pages)
8 February 2005Receiver's abstract of receipts and payments (2 pages)
11 May 2004Receiver's abstract of receipts and payments (3 pages)
14 October 2003Statement of Affairs in administrative receivership following report to creditors (4 pages)
2 September 2003Administrative Receiver's report (8 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 maidenhead sl 6 0DE (1 page)
28 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned;director resigned (1 page)
22 October 2002Return made up to 03/09/02; full list of members (7 pages)
31 January 2002Accounts made up to 31 October 2001 (15 pages)
29 November 2001£ ic 33302/24159 01/11/01 £ sr [email protected]=9143 (1 page)
12 November 2001Director resigned (1 page)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Accounts made up to 31 October 2000 (14 pages)
22 September 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
6 September 2000Return made up to 03/09/00; full list of members (7 pages)
31 May 2000Accounts made up to 30 September 1999 (15 pages)
7 September 1999Return made up to 03/09/99; no change of members (5 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
17 March 1999Return made up to 03/09/98; no change of members (5 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 January 1998882 ad 011096 200000@10P (2 pages)
16 January 1998883 132650 @ 10P (3 pages)
9 January 1998Ad 01/10/96--------- £ si [email protected] (2 pages)
26 September 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997New director appointed (2 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
28 October 1996New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
19 September 1996Ad 03/09/96--------- £ si [email protected]=19 £ ic 1/20 (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Registered office changed on 19/09/96 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2NP (1 page)
3 September 1996Incorporation (11 pages)