Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Secretary Name | Mr William John Kane |
---|---|
Status | Closed |
Appointed | 29 July 2011(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 March 2015) |
Role | Company Director |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Leslie John Howard |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Vicars Road Chorlton Manchester M21 9GY |
Secretary Name | Christine Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Vicars Road Chorlton Manchester M21 9GY |
Director Name | Neil Laurence Grittiths |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mrs Christine Margaret Howard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr William Stroner |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2011(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United States |
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 | 29 July 2011(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | demcoeurope.eu |
---|
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 |
100 at £1 | Demco Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
27 November 2014 | Application to strike the company off the register (3 pages) |
24 October 2014 | Termination of appointment of David Southern as a director on 16 October 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 made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Previous accounting period extended from 28 July 2013 to 31 December 2013 (1 page) |
24 April 2014 | Previous accounting period extended from 28 July 2013 to 31 December 2013 (1 page) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 28 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 28 July 2012 (6 pages) |
20 June 2012 | Termination of appointment of William Stroner as a director on 1 June 2012 (1 page) |
20 June 2012 | Termination of appointment of William Stroner as a director on 1 June 2012 (1 page) |
20 June 2012 | Termination of appointment of William Stroner as a director on 1 June 2012 (1 page) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 28 July 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 28 July 2011 (6 pages) |
11 April 2012 | Previous accounting period shortened from 31 July 2011 to 28 July 2011 (1 page) |
11 April 2012 | Previous accounting period shortened from 31 July 2011 to 28 July 2011 (1 page) |
11 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
11 August 2011 | Appointment of Mr William John Kane as a secretary (1 page) |
11 August 2011 | Termination of appointment of Christine Howard as a director (1 page) |
11 August 2011 | Termination of appointment of Leslie Howard as a director (1 page) |
11 August 2011 | Appointment of Mr William Stroner as a director (2 pages) |
11 August 2011 | Termination of appointment of Leslie Howard as a director (1 page) |
11 August 2011 | Termination of appointment of Christine Howard as a secretary (1 page) |
11 August 2011 | Appointment of Mr David Southern as a director (2 pages) |
11 August 2011 | Appointment of Mr William Stroner as a director (2 pages) |
11 August 2011 | Appointment of Mr William John Kane as a secretary (1 page) |
11 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
11 August 2011 | Registered office address changed from Resource House Kay Street Bury Lancashire BL9 6BU on 11 August 2011 (1 page) |
11 August 2011 | Termination of appointment of Christine Howard as a director (1 page) |
11 August 2011 | Appointment of Mr David Southern as a director (2 pages) |
11 August 2011 | Termination of appointment of Neil Grittiths as a director (1 page) |
11 August 2011 | Termination of appointment of Christine Howard as a secretary (1 page) |
11 August 2011 | Appointment of Mr William John Kane as a director (2 pages) |
11 August 2011 | Termination of appointment of Neil Grittiths as a director (1 page) |
11 August 2011 | Registered office address changed from Resource House Kay Street Bury Lancashire BL9 6BU on 11 August 2011 (1 page) |
11 August 2011 | Appointment of Mr William John Kane as a director (2 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
23 August 2010 | Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Accounts made up to 31 January 2010 (3 pages) |
9 March 2010 | Accounts made up to 31 January 2010 (3 pages) |
10 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages) |
10 February 2010 | Appointment of Neil Laurence Grittiths as a director (3 pages) |
10 February 2010 | Appointment of Christine Howard as a director (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
10 February 2010 | Appointment of Christine Howard as a director (3 pages) |
10 February 2010 | Appointment of Neil Laurence Grittiths as a director (3 pages) |
10 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
1 December 2009 | Director's details changed for Leslie John Howard on 18 June 2009 (1 page) |
1 December 2009 | Secretary's details changed for Christine Howard on 18 June 2009 (1 page) |
1 December 2009 | Director's details changed for Leslie John Howard on 18 June 2009 (1 page) |
1 December 2009 | Secretary's details changed for Christine Howard on 18 June 2009 (1 page) |
5 November 2009 | Accounts made up to 30 April 2009 (3 pages) |
5 November 2009 | Accounts made up to 30 April 2009 (3 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
2 December 2008 | Accounts made up to 30 April 2008 (1 page) |
2 December 2008 | Accounts made up to 30 April 2008 (1 page) |
30 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
4 March 2008 | Accounts made up to 30 April 2007 (1 page) |
4 March 2008 | Accounts made up to 30 April 2007 (1 page) |
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
6 July 2006 | Accounts made up to 30 April 2006 (1 page) |
6 July 2006 | Accounts made up to 30 April 2006 (1 page) |
8 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
4 October 2005 | Accounts made up to 30 April 2005 (1 page) |
4 October 2005 | Accounts made up to 30 April 2005 (1 page) |
19 April 2005 | Return made up to 28/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 28/04/05; full list of members (6 pages) |
4 August 2004 | Accounts made up to 30 April 2004 (1 page) |
4 August 2004 | Accounts made up to 30 April 2004 (1 page) |
17 April 2004 | Return made up to 28/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 28/04/04; full list of members (6 pages) |
2 July 2003 | Accounts made up to 30 April 2003 (1 page) |
2 July 2003 | Accounts made up to 30 April 2003 (1 page) |
7 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 31 king street west manchester lancashire M3 2PJ (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 31 king street west manchester lancashire M3 2PJ (1 page) |
20 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
18 July 2001 | Accounts made up to 30 April 2001 (1 page) |
18 July 2001 | Accounts made up to 30 April 2001 (1 page) |
16 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
14 June 2000 | Accounts made up to 30 April 2000 (2 pages) |
14 June 2000 | Accounts made up to 30 April 2000 (2 pages) |
15 May 2000 | Return made up to 28/04/00; full list of members
|
15 May 2000 | Return made up to 28/04/00; full list of members
|
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: reedham house 31 king street west, manchester lancashire M3 2PJ (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: reedham house 31 king street west, manchester lancashire M3 2PJ (1 page) |
21 June 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
28 April 1999 | Incorporation (12 pages) |
28 April 1999 | Incorporation (12 pages) |