Company NameDemolition Associates Limited
DirectorPaul Kenneth Bateman
Company StatusDissolved
Company Number02977367
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NamePaul Kenneth Bateman
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed04 August 1995(9 months, 3 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address71 Serpentine Road
Wallasey
Wirral
Merseyside
L44 0AU
Secretary NameDavid Gerard Welby
NationalityBritish
StatusCurrent
Appointed04 August 1995(9 months, 3 weeks after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Correspondence Address10 Albemarle Gardens
Gants Hill
Ilford
Essex
IG2 6DJ
Director NameDavid Gerard Welby
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1996)
RolePublican
Correspondence Address10 Albemarle Gardens
Gants Hill
Ilford
Essex
IG2 6DJ
Secretary NameMr Brian John Bateman
NationalityBritish
StatusResigned
Appointed19 October 1994(1 week, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 1995)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence Address463a Barking Road
Plaistow
London
E13 8PS
Director NameMr Brian John Bateman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(3 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 04 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address463a Barking Road
Plaistow
London
E13 8PS
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressThe Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 June 1998Dissolved (1 page)
20 March 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Appointment of a voluntary liquidator (1 page)
28 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 1996Registered office changed on 08/08/96 from: 74A high street wanstead london E11 2RJ (1 page)
14 April 1996Director resigned (1 page)
12 September 1995Return made up to 24/08/95; full list of members (8 pages)
6 September 1995New secretary appointed (2 pages)
15 August 1995New director appointed (2 pages)
9 August 1995Secretary resigned;director resigned (2 pages)