Company NameDigitel Technologies Contracts Division Limited
Company StatusDissolved
Company Number06565923
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameBamco Twenty Seven Limited

Directors

Secretary NameMr Brian Anthony Mackenow
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameRebecca Herron
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 24 November 2009)
RoleConsultant
Correspondence Address15 The Meadows
Seaton
Seaham
County Durham
SR7 0QB
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 ResidenceEngland
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

Location

Registered Address38 West Sunniside
Sunderland
Tyne And Wear
SR1 1BU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 August 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2008Appointment terminated director judith mackenow (1 page)
4 September 2008Appointment terminated director brian mackenow (1 page)
6 August 2008Director appointed rebecca louise herron (2 pages)
3 June 2008Company name changed bamco twenty seven LIMITED\certificate issued on 05/06/08 (2 pages)