Company NameD A C Travel Limited
Company StatusDissolved
Company Number02842439
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 9 months ago)
Dissolution Date12 October 2019 (4 years, 6 months ago)
Previous NameCusanco Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr David Anthony Cusani
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1993(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address130 Oxford Road
Macclesfield
Cheshire
SK11 8JG
Secretary NameMrs Julie Cusani
NationalityBritish
StatusClosed
Appointed21 March 1996(2 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 12 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Oxford Road
Macclesfield
Cheshire
SK11 8JG
Director NameMrs Julie Cusani
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(22 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 12 October 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address130 Oxford Road
Macclesfield
Cheshire
SK11 8JG
Secretary NameMarie Patricia Cusani
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Mesnes Road
Wigan
Lancashire
WN1 2DE
Director NameMarie Patricia Cusani
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(2 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address42 Mesnes Road
Wigan
Lancashire
WN1 2DE
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

14k at £1David Anthony Cusani
70.00%
Ordinary
6k at £1Julie Cusani
30.00%
Ordinary

Financials

Year2014
Net Worth£534,061
Cash£567,208
Current Liabilities£83,664

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

1 March 2006Delivered on: 10 March 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deatils of charged account(s) barclays bank PLC re d a c travel limited business base rate tracker account account number 30730238. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 November 2016Registered office address changed from , Beech House, 23 Ladies Lane, Hindley. Wigan., Greater Manchester, WN2 2QA to 41 Bridgeman Terrace Wigan Lancashire WN1 1TT on 29 November 2016 (1 page)
26 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 July 2016Appointment of Mrs Julie Cusani as a director on 1 July 2016 (2 pages)
17 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20,000
(4 pages)
17 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20,000
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
16 August 2014Amended total exemption small company accounts made up to 30 November 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 20,000
(4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 20,000
(4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for David Anthony Cusani on 5 August 2010 (2 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for David Anthony Cusani on 5 August 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 August 2009Return made up to 05/08/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 August 2008Return made up to 05/08/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 September 2007Return made up to 05/08/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 August 2006Return made up to 05/08/06; full list of members (2 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005Return made up to 05/08/05; full list of members (3 pages)
20 August 2004Return made up to 05/08/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 December 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
10 September 2003Return made up to 05/08/03; full list of members (6 pages)
10 September 2003Director resigned (1 page)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 October 2002Director resigned (1 page)
10 August 2002Return made up to 05/08/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 September 2001Return made up to 05/08/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 October 2000Return made up to 05/08/00; full list of members; amend (6 pages)
17 August 2000Return made up to 05/08/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 August 1998 (6 pages)
12 July 2000Accounting reference date shortened from 28/02/00 to 31/08/99 (1 page)
12 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 September 1999Return made up to 05/08/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
7 October 1998Company name changed cusanco LIMITED\certificate issued on 08/10/98 (2 pages)
11 September 1998Return made up to 05/08/98; no change of members (4 pages)
26 October 1997Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
26 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
12 August 1997Return made up to 05/08/97; full list of members (6 pages)
25 September 1996New director appointed (2 pages)
29 August 1996Return made up to 05/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 August 1996New secretary appointed (1 page)
29 August 1996Secretary resigned (2 pages)
25 September 1995Return made up to 05/08/95; no change of members (6 pages)
25 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
8 September 1993New secretary appointed (2 pages)
5 August 1993Incorporation (12 pages)