Company NameDCA Transport Limited
Company StatusDissolved
Company Number01300337
CategoryPrivate Limited Company
Incorporation Date25 February 1977(47 years, 2 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Martin Victor Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(18 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressMill House
Newton Green
Sudbury
Suffolk
CO10 0QY
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusClosed
Appointed01 January 1996(18 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameNigel Simon Pusey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressC/O Whitensmere Farm
Camps Road Ashdon
Saffron Walden
Essex
CB10 2JQ
Director NamePeter Thomas Davies
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 1991)
RoleAccountant
Correspondence Address16 Elm Tree Road
Lymm
Cheshire
WA13 0NB
Director NameMr James Hendry Paton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1996)
RoleTransport Executive
Correspondence AddressBrook House 9 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Secretary NameColin Greenough Smith
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address2 The Cove
Hale
Altrincham
Cheshire
WA15 8RZ
Director NameMr Andrew Mark Packer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleTransport Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Bishopscourt Gardens
Springfield
Chelmsford
Essex
CM2 6AZ
Director NameMr John Gordon Turner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 1995)
RoleTransport Executive
Correspondence Address84 Parkanaur Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JB
Director NameAllan Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 January 1997)
RoleChartered Accountant
Correspondence Address47 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7EJ
Director NamePaul David Curtis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1997)
RoleGeneral Manager
Correspondence AddressHawarden 80 Main Road
Danbury
Chelmsford
Essex
CM3 4DH
Director NameJohn Terence Blackmore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(20 years after company formation)
Appointment Duration1 year (resigned 05 March 1998)
RoleManager
Correspondence Address22 Ashley Meadows
Romsey
Hampshire
SO51 7LT
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(20 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2002)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA

Location

Registered AddressBeagle House
Braham Street
London
E1 8EP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
12 May 2003Application for striking-off (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2001Return made up to 31/08/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
28 September 2000Return made up to 31/08/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
5 October 1999Return made up to 31/08/99; full list of members (9 pages)
4 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Auditor's resignation (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1998Registered office changed on 27/10/98 from: c/o p & o roadways LTD box lane renwick road barking essex IG11 0SQ (1 page)
24 September 1998Return made up to 31/08/98; no change of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 October 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 02/10/97
(7 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (3 pages)
11 February 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 October 1996Director resigned (1 page)
7 October 1996Return made up to 31/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 September 1996Location of register of directors' interests (1 page)
6 September 1996Location of register of members (1 page)
21 August 1996Registered office changed on 21/08/96 from: beagle house braham street london E1 8EP (1 page)
21 August 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1995Full accounts made up to 31 December 1994 (9 pages)