Company NameDirect Executive Travel Ltd
Company StatusDissolved
Company NumberSC376662
CategoryPrivate Limited Company
Incorporation Date12 April 2010(13 years, 11 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameHazel Andrews
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCount Accountancy Ltd Ayrshire Business Centre
PO Box 26037
Kilmarnock
Ayrshire
KA5 2YG
Scotland
Secretary NameCount Accountancy Limited (Corporation)
StatusClosed
Appointed12 April 2010(same day as company formation)
Correspondence AddressAyrshire Business Centre Townhead
Kilmaurs
Kilmarnock
Ayrshire
KA3 2SR
Scotland
Director NameDale Andrews
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAyrshire Business Centre Townhead
Kilmaurs
Kilmarnock
Ayrshire
KA3 2SR
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 November 2023Court order for early dissolution in a winding-up by the court (3 pages)
11 October 2017Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 11 October 2017 (2 pages)
9 October 2013Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR United Kingdom on 9 October 2013 (2 pages)
9 October 2013Notice of winding up order (1 page)
9 October 2013Notice of winding up order (1 page)
9 October 2013Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR United Kingdom on 9 October 2013 (2 pages)
9 October 2013Court order notice of winding up (1 page)
9 October 2013Court order notice of winding up (1 page)
12 September 2013Termination of appointment of Dale Andrews as a director (1 page)
12 September 2013Termination of appointment of Dale Andrews as a director (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(4 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(4 pages)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 April 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (15 pages)
12 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (15 pages)
4 May 2010Appointment of Hazel Andrews as a director (2 pages)
4 May 2010Appointment of Hazel Andrews as a director (2 pages)
14 April 2010Director's details changed for Dale Murray on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Dale Murray on 12 April 2010 (2 pages)
12 April 2010Incorporation (22 pages)
12 April 2010Incorporation (22 pages)