Company NameDc Executive Travel Limited
Company StatusDissolved
Company Number06565910
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)
Previous NameBamco Twenty Eight Limited

Business Activity

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

Directors

Director NameMs Diane Cameron
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Mandleston Close
Sunderland
Tyne & Wear
SR2 0EG
Secretary NameMs Diane Cameron
NationalityBritish
StatusClosed
Appointed07 January 2009(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Mandleston Close
Sunderland
Tyne & Wear
SR2 0EG
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameMrs Judith Rosemary Mackenow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Thornhill Terrace
Sunderland
Co Durham
SR2 7JL
Secretary NameMr Brian Anthony Mackenow
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL

Location

Registered Address22 Philadelphia Complex
Houghton Le Spring
Co Durham
DH4 4UG
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Financials

Year2014
Turnover£40,664
Net Worth-£2,742
Cash£1,891
Current Liabilities£7,830

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1,000
(4 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1,000
(4 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 October 2010Registered office address changed from 1 Mandleston Close Tunstall Vale Sunderland Tyne & Wear SR2 0EG United Kingdom on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 1 Mandleston Close Tunstall Vale Sunderland Tyne & Wear SR2 0EG United Kingdom on 18 October 2010 (1 page)
10 June 2010Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU on 10 June 2010 (1 page)
10 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 May 2009Return made up to 15/04/09; full list of members (3 pages)
12 May 2009Return made up to 15/04/09; full list of members (3 pages)
13 February 2009Director appointed ms diane elizabeth cameron (1 page)
13 February 2009Secretary appointed ms diane elizabeth cameron (1 page)
13 February 2009Director appointed ms diane elizabeth cameron (1 page)
13 February 2009Secretary appointed ms diane elizabeth cameron (1 page)
12 February 2009Appointment terminated director judith mackenow (1 page)
12 February 2009Appointment terminated secretary brian mackenow (1 page)
12 February 2009Appointment Terminated Director brian mackenow (1 page)
12 February 2009Appointment Terminated Director judith mackenow (1 page)
12 February 2009Appointment Terminated Secretary brian mackenow (1 page)
12 February 2009Appointment terminated director brian mackenow (1 page)
7 January 2009Company name changed bamco twenty eight LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed bamco twenty eight LIMITED\certificate issued on 07/01/09 (2 pages)
15 April 2008Incorporation (14 pages)
15 April 2008Incorporation (14 pages)