Company NameSt Peters Executive Travel Limited
Company StatusDissolved
Company Number04839078
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameBamco Two Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Simon Peter Doherty
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(9 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 25 November 2014)
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Mandleston Close
Tunstall Vale
Sunderland
SR2 0EG
Secretary NameMr Simon Peter Doherty
NationalityBritish
StatusClosed
Appointed01 November 2008(5 years, 3 months after company formation)
Appointment Duration6 years (closed 25 November 2014)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Mandleston Close
Tunstall Vale
Sunderland
SR2 0EG
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameMrs Gillian Mary Huthart
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Valley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5EB
Director NameDavid William Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2007)
RoleTransport Operator
Correspondence Address97 Gleneagles Road
Sunderland
SR4 8JF
Secretary NameDavid William Ward
NationalityBritish
StatusResigned
Appointed27 April 2004(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2007)
RoleTransport Operator
Correspondence Address97 Gleneagles Road
Sunderland
SR4 8JF
Director NameMs Diane Cameron
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Mandleston Close
Sunderland
Tyne & Wear
SR2 0EG
Secretary NameMs Diane Cameron
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Mandleston Close
Sunderland
Tyne & Wear
SR2 0EG

Location

Registered AddressUnit 5 Philadelphia Idustrial
Estate Houghton Le Spring
DH4 4UG
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Shareholders

1 at £1Diane Cameron
50.00%
Ordinary
1 at £1Simon Peter Doherty
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,453
Cash£1,329
Current Liabilities£12,788

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Compulsory strike-off action has been suspended (1 page)
22 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
(4 pages)
12 January 2011Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
(4 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 April 2010Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
20 April 2010Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
3 January 2009Appointment terminated secretary diane cameron (1 page)
3 January 2009Appointment terminated director diane cameron (1 page)
3 January 2009Secretary appointed mr simon peter doherty (1 page)
3 January 2009Appointment terminated secretary diane cameron (1 page)
3 January 2009Secretary appointed mr simon peter doherty (1 page)
3 January 2009Appointment terminated director diane cameron (1 page)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 October 2007Return made up to 21/07/07; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 October 2007Return made up to 21/07/07; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007New secretary appointed;new director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 21/07/06; full list of members (2 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 21/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 August 2005Registered office changed on 22/08/05 from: 20 leesfield road meadowfield durham tyne and wear DH7 8NJ (1 page)
22 August 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2005Registered office changed on 22/08/05 from: 20 leesfield road meadowfield durham tyne and wear DH7 8NJ (1 page)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 October 2004Registered office changed on 19/10/04 from: 38 west sunniside sunderland SR1 1BU (1 page)
19 October 2004Registered office changed on 19/10/04 from: 38 west sunniside sunderland SR1 1BU (1 page)
19 October 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Director resigned (1 page)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
30 March 2004Company name changed bamco two LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed bamco two LIMITED\certificate issued on 30/03/04 (2 pages)
21 July 2003Incorporation (15 pages)
21 July 2003Incorporation (15 pages)