Company NameThe Drawing Office Centre (Tdoc) Limited
Company StatusDissolved
Company Number02662960
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameBART Sixty Seven Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Peter William Goodliffe
NationalityBritish
StatusClosed
Appointed07 February 2000(8 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentley Avenue
Stakehill
Middleton
Manchester
M24 2RW
Director NameMr Peter William Goodliffe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(9 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 01 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBentley Avenue
Stakehill
Middleton
Manchester
M24 2RW
Director NameMr Benjamin William Entwistle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentley Avenue
Stakehill
Middleton
Manchester
M24 2RW
Director NameBarry Leslie Alexander
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address15 Wolvershill Park
Banwell
Weston-Super-Mare
Avon
BS24 6DQ
Director NameIan Bargh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration14 years (resigned 29 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Aragon Place
Kimbolton
Huntingdon
Cambridgeshire
PE18 0JD
Director NameRobert I Bargh
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration14 years (resigned 29 December 2006)
RoleCompany Director
Correspondence Address35 Parkway
Huntingdon
Cambridgeshire
PE18 9RW
Director NameWilliam John Harrison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressHazeldene
Ford Road Litton
Bath
Avon
BA3 4PL
Secretary NameBarry Leslie Alexander
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address15 Wolvershill Park
Banwell
Weston-Super-Mare
Avon
BS24 6DQ
Director NameMr Jonathan Gordon Drew
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(3 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE
Director NameDavid Ibbotson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 September 2001)
RoleCompany Director
Correspondence Address25 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Secretary NameMr Jonathan Gordon Drew
NationalityBritish
StatusResigned
Appointed04 August 1995(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE

Location

Registered AddressBentley Avenue
Stakehill
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

1000 at £1Entwistle Thorpe & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
23 January 2013Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 1,000
(4 pages)
23 January 2013Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 1,000
(4 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
31 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
31 January 2012Secretary's details changed for Mr Peter William Goodliffe on 14 November 2011 (1 page)
31 January 2012Director's details changed for Mr Peter William Goodliffe on 14 November 2011 (2 pages)
31 January 2012Secretary's details changed for Mr Peter William Goodliffe on 14 November 2011 (1 page)
31 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Mr Benjamin William Entwistle on 14 November 2011 (2 pages)
31 January 2012Director's details changed for Mr Benjamin William Entwistle on 14 November 2011 (2 pages)
31 January 2012Director's details changed for Mr Peter William Goodliffe on 14 November 2011 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
31 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (4 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (4 pages)
8 February 2010Director's details changed for Peter William Goodliffe on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Peter William Goodliffe on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Benjamin William Entwistle on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Benjamin William Entwistle on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Peter William Goodliffe on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Benjamin William Entwistle on 1 October 2009 (2 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
18 February 2009Return made up to 14/11/08; full list of members (3 pages)
18 February 2009Director appointed mr benjamin william entwistle (2 pages)
18 February 2009Return made up to 14/11/08; full list of members (3 pages)
18 February 2009Appointment Terminated Director jonathan drew (1 page)
18 February 2009Director appointed mr benjamin william entwistle (2 pages)
18 February 2009Appointment terminated director jonathan drew (1 page)
30 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
15 January 2008Return made up to 14/11/07; full list of members (2 pages)
15 January 2008Return made up to 14/11/07; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
31 January 2007Return made up to 14/11/06; full list of members (3 pages)
31 January 2007Return made up to 14/11/06; full list of members (3 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 December 2005Return made up to 14/11/05; full list of members (3 pages)
20 December 2005Return made up to 14/11/05; full list of members (3 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 January 2005Return made up to 14/11/04; full list of members (8 pages)
14 January 2005Return made up to 14/11/04; full list of members (8 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
22 December 2003Return made up to 14/11/03; full list of members (8 pages)
22 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 January 2003Return made up to 14/11/02; full list of members (8 pages)
2 January 2003Return made up to 14/11/02; full list of members (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
21 December 2001Director resigned (1 page)
21 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 December 2001Director resigned (1 page)
21 December 2001Return made up to 14/11/01; full list of members (7 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 December 2000Return made up to 14/11/00; full list of members (7 pages)
14 December 2000Return made up to 14/11/00; full list of members (7 pages)
25 April 2000Accounts for a medium company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a medium company made up to 30 June 1999 (5 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
21 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 14/11/99; full list of members (7 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 November 1998Return made up to 14/11/98; no change of members (4 pages)
23 November 1998Return made up to 14/11/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 November 1997Return made up to 14/11/97; full list of members (6 pages)
18 November 1997Return made up to 14/11/97; full list of members (6 pages)
18 November 1996Return made up to 14/11/96; no change of members (4 pages)
18 November 1996Return made up to 14/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
30 September 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
1 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 November 1995Return made up to 14/11/95; full list of members (6 pages)
20 November 1995Return made up to 14/11/95; full list of members (6 pages)
15 September 1995Auditor's resignation (2 pages)
15 September 1995Auditor's resignation (1 page)
11 August 1995Registered office changed on 11/08/95 from: 34-48 talbot road northampton NN1 4JB (1 page)
11 August 1995Secretary resigned;director resigned (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 34-48 talbot road northampton NN1 4JB (1 page)
11 August 1995Director resigned (1 page)
11 August 1995Director resigned (2 pages)
11 August 1995Secretary resigned;director resigned (1 page)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)