Company NameDemauris Associates Limited
Company StatusDissolved
Company Number03920136
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date29 August 2019 (4 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGeoffrey Robin Littlewood
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleTravel Operator
Correspondence Address1 Borrowdale Close
Carcroft
Doncaster
South Yorkshire
DN6 8QT
Secretary NameMaureen Littlewood
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleTravel Operator
Correspondence Address1 Borrowdale Close
Carcroft
Doncaster
South Yorkshire
DN6 8QT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2007
Turnover£417,358
Gross Profit£12,347
Net Worth-£11,294
Current Liabilities£45,689

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 January 2016Liquidators statement of receipts and payments to 6 January 2016 (5 pages)
14 August 2015Liquidators statement of receipts and payments to 6 July 2015 (5 pages)
14 August 2015Liquidators statement of receipts and payments to 6 July 2015 (5 pages)
29 January 2015Liquidators statement of receipts and payments to 6 January 2015 (5 pages)
29 January 2015Liquidators statement of receipts and payments to 6 January 2015 (5 pages)
16 July 2014Liquidators statement of receipts and payments to 6 July 2014 (5 pages)
16 July 2014Liquidators statement of receipts and payments to 6 July 2014 (5 pages)
15 January 2014Liquidators statement of receipts and payments to 6 January 2014 (5 pages)
15 January 2014Liquidators statement of receipts and payments to 6 January 2014 (5 pages)
5 August 2013Liquidators statement of receipts and payments to 6 July 2013 (5 pages)
5 August 2013Liquidators statement of receipts and payments to 6 July 2013 (5 pages)
21 January 2013Liquidators statement of receipts and payments to 6 January 2013 (5 pages)
21 January 2013Liquidators statement of receipts and payments to 6 January 2013 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Court order insolvency:miscellaneous court order replacement liquidator 20/12/2011 (34 pages)
13 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
13 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
19 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
19 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
6 December 2009Court order insolvency:replacement of liquidator (11 pages)
6 December 2009Appointment of a voluntary liquidator (1 page)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 (2 pages)
13 January 2009Registered office changed on 13/01/2009 from 38 saville centre the town thornhill dewsbury west yorkshire WF12 0QZ (1 page)
13 January 2009Appointment of a voluntary liquidator (1 page)
13 January 2009Statement of affairs with form 4.19 (5 pages)
28 February 2008Return made up to 04/02/08; full list of members (6 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
25 October 2007Registered office changed on 25/10/07 from: 32 teall street ossett wakefield west yorkshire WF5 0NY (1 page)
26 February 2007Return made up to 04/02/07; full list of members (6 pages)
16 August 2006Partial exemption accounts made up to 28 February 2006 (8 pages)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
12 July 2005Partial exemption accounts made up to 28 February 2005 (7 pages)
21 February 2005Return made up to 04/02/05; full list of members (6 pages)
14 September 2004Partial exemption accounts made up to 28 February 2004 (12 pages)
26 February 2004Return made up to 04/02/04; full list of members (6 pages)
29 December 2003Partial exemption accounts made up to 28 February 2003 (14 pages)
13 February 2003Return made up to 04/02/03; full list of members (6 pages)
25 November 2002Partial exemption accounts made up to 28 February 2002 (15 pages)
15 February 2002Return made up to 04/02/02; full list of members (6 pages)
16 November 2001Partial exemption accounts made up to 28 February 2001 (9 pages)
28 June 2001Registered office changed on 28/06/01 from: the old mill 57 the green ossett west yorkshire WF5 0AL (2 pages)
28 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
4 February 2000Incorporation (14 pages)