Company NameDamister Limited
Company StatusDissolved
Company Number02295376
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Brian Hewson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(3 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrofts Cottage Darley
Liskeard
Cornwall
PL14 5AS
Director NameSuzanne Helen North
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(11 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Heather Close
Carterton
Oxfordshire
OX18 1TH
Secretary NameSuzanne Helen North
StatusClosed
Appointed24 July 2013(24 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address56 Heather Close
Carterton
Oxfordshire
OX18 1TH
Director NameBrian Stanford Hewson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 24 July 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address92-96 Lind Road
Sutton
Surrey
SM1 4PL
Secretary NameBrian Stanford Hewson
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address92-96 Lind Road
Sutton
Surrey
SM1 4PL

Contact

Websitewww.purelybuytolet.co.uk/
Telephone0845 4582633
Telephone regionUnknown

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1James Brian Hewson
50.00%
Ordinary
40 at £1Suzanne Helen North
40.00%
Ordinary
10 at £1Brian Stanford Hewson
10.00%
Ordinary

Financials

Year2014
Net Worth-£27,124
Cash£537
Current Liabilities£9,185

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

29 May 1998Delivered on: 4 June 1998
Satisfied on: 6 September 2012
Persons entitled: Tsb Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all specified debts being any book debts and all other debts and by way of floating charge the floating assets being all the property ( the undertaking and all the property rights and assets including the companys stock in trade and its uncalled capital).
Fully Satisfied
9 April 1997Delivered on: 16 April 1997
Satisfied on: 12 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 November 1989Delivered on: 14 November 1989
Satisfied on: 28 January 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Director's details changed for James Brian Hewson on 27 February 2015 (2 pages)
23 March 2015Director's details changed for James Brian Hewson on 27 February 2015 (2 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
10 February 2014Director's details changed for James Brian Hewson on 30 January 2014 (2 pages)
10 February 2014Secretary's details changed for Suzanne Helen North on 30 January 2014 (1 page)
10 February 2014Director's details changed for James Brian Hewson on 30 January 2014 (2 pages)
10 February 2014Director's details changed for Suzanne Helen North on 30 January 2014 (2 pages)
10 February 2014Secretary's details changed for Suzanne Helen North on 30 January 2014 (1 page)
10 February 2014Director's details changed for Suzanne Helen North on 30 January 2014 (2 pages)
29 July 2013Appointment of Suzanne Helen North as a secretary (2 pages)
29 July 2013Termination of appointment of Brian Hewson as a director (1 page)
29 July 2013Termination of appointment of Brian Hewson as a director (1 page)
29 July 2013Termination of appointment of Brian Hewson as a secretary (1 page)
29 July 2013Appointment of Suzanne Helen North as a secretary (2 pages)
29 July 2013Termination of appointment of Brian Hewson as a secretary (1 page)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 28 mems as part of articles 07/03/2013
(23 pages)
16 April 2013Statement of company's objects (2 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 28 mems as part of articles 07/03/2013
(23 pages)
16 April 2013Statement of company's objects (2 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
8 March 2010Secretary's details changed for Brian Stanford Hewson on 27 February 2010 (1 page)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Brian Stanford Hewson on 27 February 2010 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Brian Stanford Hewson on 27 February 2010 (2 pages)
8 March 2010Secretary's details changed for Brian Stanford Hewson on 27 February 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 March 2008Return made up to 27/02/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 27/02/06; full list of members (7 pages)
30 March 2006Return made up to 27/02/06; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 July 2005Company name changed medi-vend LIMITED\certificate issued on 07/07/05 (2 pages)
7 July 2005Company name changed medi-vend LIMITED\certificate issued on 07/07/05 (2 pages)
5 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 March 2004Return made up to 27/02/04; full list of members (7 pages)
27 March 2004Return made up to 27/02/04; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 April 2003Return made up to 27/02/03; full list of members (7 pages)
11 April 2003Return made up to 27/02/03; full list of members (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 March 2002Return made up to 27/02/02; full list of members (7 pages)
29 March 2002Return made up to 27/02/02; full list of members (7 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 June 2001Company name changed hamish LIMITED\certificate issued on 21/06/01 (2 pages)
21 June 2001Company name changed hamish LIMITED\certificate issued on 21/06/01 (2 pages)
10 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Company name changed strawberry sunset LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed strawberry sunset LIMITED\certificate issued on 05/02/01 (2 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
5 April 2000Return made up to 27/02/00; full list of members (6 pages)
5 April 2000Return made up to 27/02/00; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Secretary's particulars changed;director's particulars changed (1 page)
2 February 1999Secretary's particulars changed;director's particulars changed (1 page)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
25 March 1998Return made up to 27/02/98; no change of members (4 pages)
25 March 1998Return made up to 27/02/98; no change of members (4 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
20 March 1997Return made up to 27/02/97; no change of members (4 pages)
20 March 1997Return made up to 27/02/97; no change of members (4 pages)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
15 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 April 1996Return made up to 27/02/96; full list of members (6 pages)
2 April 1996Return made up to 27/02/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 March 1995Return made up to 27/02/95; no change of members (4 pages)
21 March 1995Return made up to 27/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)