Company NameDTC Group Limited
Company StatusDissolved
Company Number03612570
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 7 months ago)
Dissolution Date3 April 2017 (6 years, 12 months ago)
Previous NameDTC Group Plc

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ralph Edward Gough
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aldebert Terrace
London
SW8 1BJ
Director NameGeorge Augustine Gonzalez
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(2 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 03 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Deepdene Park Road
Dorking
Surrey
RH5 4AW
Secretary NameMr Peter David Ashcroft
NationalityBritish
StatusClosed
Appointed13 March 2002(3 years, 7 months after company formation)
Appointment Duration15 years (closed 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Teal Court
Herons Reach
Blackpool
Lancashire
FY3 8FT
Director NameMr Llewellyn Roy Williams
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakley House
103 Sloane Street
London
SW1X 9PP
Director NameMichael Greig Rogers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Jenningsbury Court
London Road
Hertford
Hertfordshire
SG13 7NS
Director NameStuart Peter Vere
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chester Road
London
SW19 4TS
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Director NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressLevel 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2006
Net Worth£530,239
Current Liabilities£768,172

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
1 November 2016Liquidators' statement of receipts and payments to 23 June 2016 (16 pages)
17 September 2015Liquidators' statement of receipts and payments to 23 June 2015 (17 pages)
17 September 2015Liquidators statement of receipts and payments to 23 June 2015 (17 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 June 2014 (16 pages)
28 August 2014Liquidators statement of receipts and payments to 23 June 2014 (16 pages)
16 August 2013Liquidators statement of receipts and payments to 23 June 2013 (15 pages)
16 August 2013Liquidators' statement of receipts and payments to 23 June 2013 (15 pages)
18 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 (2 pages)
10 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (14 pages)
10 August 2012Liquidators statement of receipts and payments to 23 June 2012 (14 pages)
20 July 2011Liquidators' statement of receipts and payments to 23 June 2011 (13 pages)
20 July 2011Liquidators statement of receipts and payments to 23 June 2011 (13 pages)
7 January 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 August 2010Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 3 August 2010 (2 pages)
22 July 2010Statement of affairs with form 4.19 (5 pages)
20 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2010Appointment of a voluntary liquidator (2 pages)
13 May 2010Compulsory strike-off action has been suspended (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Registered office address changed from Suite 309 New Loom House 101 Backchurch Lane London E1 1LU on 15 January 2010 (1 page)
14 September 2009Return made up to 10/08/09; full list of members (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 January 2009Appointment terminated director michael rogers (1 page)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
6 September 2007Return made up to 10/08/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
22 August 2006Return made up to 10/08/06; full list of members (7 pages)
5 October 2005Return made up to 10/08/05; full list of members (7 pages)
9 May 2005Ad 25/04/05--------- £ si [email protected]=31000 £ ic 89510/120510 (2 pages)
9 May 2005Ad 25/04/05--------- £ si [email protected]=3833 £ ic 125731/129564 (2 pages)
9 May 2005Ad 25/04/05--------- £ si [email protected]=5221 £ ic 120510/125731 (2 pages)
15 April 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
21 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2005Application for reregistration from PLC to private (1 page)
21 March 2005Re-registration of Memorandum and Articles (18 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2004Registered office changed on 15/10/04 from: 82 st john street london EC1M 4JN (1 page)
13 October 2004Return made up to 10/08/04; no change of members (5 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
13 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
5 February 2004Director resigned (1 page)
5 February 2004Return made up to 10/08/03; no change of members (8 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
26 June 2003Ad 27/09/01--------- £ si [email protected] (2 pages)
31 October 2002Ad 16/10/00--------- £ si [email protected] (4 pages)
30 October 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
30 October 2002Secretary's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
17 June 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
10 June 2002Memorandum and Articles of Association (17 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2002Secretary resigned (1 page)
5 May 2002New secretary appointed (2 pages)
3 September 2001Return made up to 10/08/01; full list of members (11 pages)
22 August 2001New director appointed (3 pages)
14 August 2001Director resigned (1 page)
2 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
26 February 2001Ad 16/02/01--------- £ si [email protected]=5 £ ic 88552/88557 (2 pages)
12 December 2000Ad 16/10/00--------- £ si [email protected]=11252 £ ic 77300/88552 (4 pages)
6 November 2000Return made up to 10/08/00; full list of members (9 pages)
12 September 2000Director's particulars changed (1 page)
22 May 2000Full group accounts made up to 31 December 1999 (19 pages)
25 April 2000Ad 05/01/99--------- £ si [email protected] (2 pages)
20 September 1999Return made up to 10/08/99; full list of members (9 pages)
11 August 1999Auditor's resignation (1 page)
5 August 1999Particulars of mortgage/charge (3 pages)
20 July 1999Full group accounts made up to 31 December 1998 (18 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
22 June 1999Certificate of authorisation to commence business and borrow (1 page)
22 June 1999Application to commence business (2 pages)
23 May 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
23 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1999New director appointed (3 pages)
16 April 1999Ad 12/02/99--------- £ si [email protected]=100 £ ic 77201/77301 (2 pages)
30 March 1999Ad 15/10/98--------- £ si [email protected]=10000 £ ic 67201/77201 (2 pages)
30 March 1999Particulars of contract relating to shares (4 pages)
17 March 1999Ad 01/02/99--------- £ si [email protected]=2000 £ ic 51001/53001 (2 pages)
17 March 1999Ad 15/10/98--------- £ si [email protected]=14200 £ ic 53001/67201 (2 pages)
31 January 1999Ad 05/01/99--------- £ si [email protected]=1000 £ ic 50001/51001 (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1998Accounting reference date shortened from 31/08/99 to 30/11/98 (1 page)
14 September 1998Ad 10/08/98--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
14 September 1998New director appointed (3 pages)
10 August 1998Incorporation (10 pages)