Company NameNumeracysack Ltd
Company StatusDissolved
Company Number03762329
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr William John Kane
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Secretary NameMr William John Kane
StatusClosed
Appointed29 July 2011(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 24 March 2015)
RoleCompany Director
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameLeslie John Howard
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Vicars Road
Chorlton
Manchester
M21 9GY
Secretary NameChristine Howard
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Vicars Road
Chorlton
Manchester
M21 9GY
Director NameNeil Laurence Grittiths
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMrs Christine Margaret Howard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr William Stroner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2011(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr David Southern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedemcoeurope.eu

Location

Registered AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at £1Demco Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
27 November 2014Application to strike the company off the register (3 pages)
24 October 2014Termination of appointment of David Southern as a director on 16 October 2014 (1 page)
24 October 2014Termination of appointment of David Southern as a director on 16 October 2014 (1 page)
2 October 2014Accounts made up to 31 December 2013 (6 pages)
2 October 2014Accounts made up to 31 December 2013 (6 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Previous accounting period extended from 28 July 2013 to 31 December 2013 (1 page)
24 April 2014Previous accounting period extended from 28 July 2013 to 31 December 2013 (1 page)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption small company accounts made up to 28 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 28 July 2012 (6 pages)
20 June 2012Termination of appointment of William Stroner as a director on 1 June 2012 (1 page)
20 June 2012Termination of appointment of William Stroner as a director on 1 June 2012 (1 page)
20 June 2012Termination of appointment of William Stroner as a director on 1 June 2012 (1 page)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 28 July 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 28 July 2011 (6 pages)
11 April 2012Previous accounting period shortened from 31 July 2011 to 28 July 2011 (1 page)
11 April 2012Previous accounting period shortened from 31 July 2011 to 28 July 2011 (1 page)
11 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
11 August 2011Appointment of Mr William John Kane as a secretary (1 page)
11 August 2011Termination of appointment of Christine Howard as a director (1 page)
11 August 2011Termination of appointment of Leslie Howard as a director (1 page)
11 August 2011Appointment of Mr William Stroner as a director (2 pages)
11 August 2011Termination of appointment of Leslie Howard as a director (1 page)
11 August 2011Termination of appointment of Christine Howard as a secretary (1 page)
11 August 2011Appointment of Mr David Southern as a director (2 pages)
11 August 2011Appointment of Mr William Stroner as a director (2 pages)
11 August 2011Appointment of Mr William John Kane as a secretary (1 page)
11 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
11 August 2011Registered office address changed from Resource House Kay Street Bury Lancashire BL9 6BU on 11 August 2011 (1 page)
11 August 2011Termination of appointment of Christine Howard as a director (1 page)
11 August 2011Appointment of Mr David Southern as a director (2 pages)
11 August 2011Termination of appointment of Neil Grittiths as a director (1 page)
11 August 2011Termination of appointment of Christine Howard as a secretary (1 page)
11 August 2011Appointment of Mr William John Kane as a director (2 pages)
11 August 2011Termination of appointment of Neil Grittiths as a director (1 page)
11 August 2011Registered office address changed from Resource House Kay Street Bury Lancashire BL9 6BU on 11 August 2011 (1 page)
11 August 2011Appointment of Mr William John Kane as a director (2 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 August 2010Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
23 August 2010Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts made up to 31 January 2010 (3 pages)
9 March 2010Accounts made up to 31 January 2010 (3 pages)
10 February 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
10 February 2010Appointment of Neil Laurence Grittiths as a director (3 pages)
10 February 2010Appointment of Christine Howard as a director (3 pages)
10 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
10 February 2010Appointment of Christine Howard as a director (3 pages)
10 February 2010Appointment of Neil Laurence Grittiths as a director (3 pages)
10 February 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
10 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
1 December 2009Director's details changed for Leslie John Howard on 18 June 2009 (1 page)
1 December 2009Secretary's details changed for Christine Howard on 18 June 2009 (1 page)
1 December 2009Director's details changed for Leslie John Howard on 18 June 2009 (1 page)
1 December 2009Secretary's details changed for Christine Howard on 18 June 2009 (1 page)
5 November 2009Accounts made up to 30 April 2009 (3 pages)
5 November 2009Accounts made up to 30 April 2009 (3 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
2 December 2008Accounts made up to 30 April 2008 (1 page)
2 December 2008Accounts made up to 30 April 2008 (1 page)
30 April 2008Return made up to 28/04/08; full list of members (3 pages)
30 April 2008Return made up to 28/04/08; full list of members (3 pages)
4 March 2008Accounts made up to 30 April 2007 (1 page)
4 March 2008Accounts made up to 30 April 2007 (1 page)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
6 July 2006Accounts made up to 30 April 2006 (1 page)
6 July 2006Accounts made up to 30 April 2006 (1 page)
8 May 2006Return made up to 28/04/06; full list of members (6 pages)
8 May 2006Return made up to 28/04/06; full list of members (6 pages)
4 October 2005Accounts made up to 30 April 2005 (1 page)
4 October 2005Accounts made up to 30 April 2005 (1 page)
19 April 2005Return made up to 28/04/05; full list of members (6 pages)
19 April 2005Return made up to 28/04/05; full list of members (6 pages)
4 August 2004Accounts made up to 30 April 2004 (1 page)
4 August 2004Accounts made up to 30 April 2004 (1 page)
17 April 2004Return made up to 28/04/04; full list of members (6 pages)
17 April 2004Return made up to 28/04/04; full list of members (6 pages)
2 July 2003Accounts made up to 30 April 2003 (1 page)
2 July 2003Accounts made up to 30 April 2003 (1 page)
7 May 2003Return made up to 28/04/03; full list of members (6 pages)
7 May 2003Return made up to 28/04/03; full list of members (6 pages)
27 October 2002Registered office changed on 27/10/02 from: 31 king street west manchester lancashire M3 2PJ (1 page)
27 October 2002Registered office changed on 27/10/02 from: 31 king street west manchester lancashire M3 2PJ (1 page)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
8 May 2002Return made up to 28/04/02; full list of members (6 pages)
8 May 2002Return made up to 28/04/02; full list of members (6 pages)
18 July 2001Accounts made up to 30 April 2001 (1 page)
18 July 2001Accounts made up to 30 April 2001 (1 page)
16 May 2001Return made up to 28/04/01; full list of members (6 pages)
16 May 2001Return made up to 28/04/01; full list of members (6 pages)
14 June 2000Accounts made up to 30 April 2000 (2 pages)
14 June 2000Accounts made up to 30 April 2000 (2 pages)
15 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: reedham house 31 king street west, manchester lancashire M3 2PJ (1 page)
21 June 1999Registered office changed on 21/06/99 from: reedham house 31 king street west, manchester lancashire M3 2PJ (1 page)
21 June 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)