Hoddesdon
Hertfordshire
EN11 0NT
Director Name | Mr Nicholas John Cockayne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2014(21 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 15 December 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Ruth Haigh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | York House 1 Redvers Street Lancaster LA1 5EA |
Director Name | Irene Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Prince William Road Loughborough Leicestershire LE11 5GU |
Director Name | Andrew Peter Rogers |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Prince William Road Loughborough Leicestershire LE11 5GU |
Secretary Name | Ruth Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | York House 1 Redvers Street Lancaster LA1 5EA |
Secretary Name | Irene Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(4 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Prince William Road Loughborough Leicestershire LE11 5GU |
Director Name | Mr William John Kane |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr David Southern |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Secretary Name | Mr William John Kane |
---|---|
Status | Resigned |
Appointed | 01 March 2013(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
102 at £1 | Demco Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Ms Sandra Brandmeier on 22 April 2014 (2 pages) |
1 December 2014 | Appointment of Mr Nicholas John Cockayne as a director on 19 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of William John Kane as a director on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page) |
24 October 2014 | Termination of appointment of David Southern as a director on 16 October 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 September 2014 | Registered office address changed from 9 Prince William Road Loughborough Leicestershire LE11 5GU to Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT on 25 September 2014 (1 page) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Appointment of Mr David Southern as a director (2 pages) |
17 May 2013 | Appointment of Ms Sandra Brandmeier as a director (2 pages) |
17 May 2013 | Appointment of Mr William John Kane as a director (2 pages) |
17 May 2013 | Appointment of Mr William John Kane as a secretary (1 page) |
15 May 2013 | Termination of appointment of Andrew Rogers as a director (1 page) |
15 May 2013 | Termination of appointment of Irene Johnson as a director (1 page) |
15 May 2013 | Termination of appointment of Irene Johnson as a secretary (1 page) |
9 May 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
29 April 2013 | Registered office address changed from 7 Prince William Road Loughborough Leicestershire LE11 5GU on 29 April 2013 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
20 May 2011 | Director's details changed for Irene Johnson on 30 September 2010 (2 pages) |
20 May 2011 | Director's details changed for Andrew Peter Rogers on 8 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Secretary's details changed for Irene Johnson on 30 September 2010 (1 page) |
20 May 2011 | Director's details changed for Andrew Peter Rogers on 8 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 November 2008 | Return made up to 08/05/08; full list of members (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from technology centre epinal way loughborough leicestershire LE11 3GE (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
22 January 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
4 July 2006 | Return made up to 08/05/06; full list of members (7 pages) |
8 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Return made up to 08/05/05; full list of members (3 pages) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
30 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
18 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members
|
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 58 baxter gate loughborough leicestershire LE1 1TH (1 page) |
27 June 2002 | Return made up to 08/05/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 58 baxter gate loughborough leicestershire LE11 1TH (1 page) |
6 June 2001 | Return made up to 08/05/01; full list of members
|
25 April 2001 | Registered office changed on 25/04/01 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members
|
9 August 1999 | Registered office changed on 09/08/99 from: 9-11 clarendon street nottingham NG1 5HR (1 page) |
9 August 1999 | Return made up to 20/05/99; no change of members (4 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 July 1998 | Return made up to 20/05/98; full list of members
|
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
4 July 1996 | Return made up to 20/05/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 30 June 1995 (12 pages) |
17 August 1995 | Return made up to 20/05/95; no change of members
|
16 May 1995 | Particulars of mortgage/charge (6 pages) |
23 August 1994 | Return made up to 20/05/94; full list of members (5 pages) |
22 July 1993 | Ad 28/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1993 | Incorporation (11 pages) |