Company NameLibrary Furnishing Consultants Limited
Company StatusDissolved
Company Number04176975
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years ago)
Dissolution Date24 March 2015 (9 years ago)
Previous NameDemco Worldwide Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Secretary NameMr William John Kane
NationalityBritish
StatusClosed
Appointed14 May 2003(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 24 March 2015)
RoleChartered Accountant Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr William John Kane
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 24 March 2015)
RoleChartered Accountant Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameRichard George Ingram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Secretary NameMr David William Browne
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameMr Melvin Douglas Hilbrown
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 weeks, 5 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Battlefield Road
St Albans
Hertfordshire
AL1 4DD
Director NameMr Trevor Marchant Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address103 Windingbrook Lane
Northampton
Northamptonshire
NN4 0XL
Director NameDonald J Rogers
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2003)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address1086 Willow Drive
Delafield
Wisconsin Wi 53018
United States
Secretary NameMichael Edward Bell
NationalityBritish
StatusResigned
Appointed05 April 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 01 May 2002)
RoleAccountant
Correspondence Address32 Windmill Road
London
N18 1PA
Secretary NameDonald J Rogers
NationalityAmerican
StatusResigned
Appointed01 May 2002(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1086 Willow Drive
Delafield
Wisconsin Wi 53018
United States
Director NameMr David Southern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(2 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr William Stroner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2003(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 November 2012)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedemcoeurope.eu
Telephone01992 454500
Telephone regionLea Valley

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

1 at £1Demco Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 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 1
(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 1
(4 pages)
1 October 2013Accounts made up to 31 December 2012 (6 pages)
1 October 2013Accounts made up to 31 December 2012 (6 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 January 2013Termination of appointment of William Stroner as a director on 19 November 2012 (1 page)
15 January 2013Termination of appointment of William Stroner as a director on 19 November 2012 (1 page)
28 September 2012Accounts made up to 31 December 2011 (6 pages)
28 September 2012Accounts made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts made up to 31 December 2010 (6 pages)
12 September 2011Accounts made up to 31 December 2010 (6 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 March 2011Secretary's details changed for William John Kane on 1 January 2010 (1 page)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 March 2011Secretary's details changed for William John Kane on 1 January 2010 (1 page)
25 March 2011Secretary's details changed for William John Kane on 1 January 2010 (1 page)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts made up to 31 December 2009 (6 pages)
22 September 2010Accounts made up to 31 December 2009 (6 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for William Stroner on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for William Stroner on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David Southern on 19 March 2010 (2 pages)
19 March 2010Director's details changed for William John Kane on 19 March 2010 (2 pages)
19 March 2010Director's details changed for William John Kane on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David Southern on 19 March 2010 (2 pages)
6 October 2009Accounts made up to 31 December 2008 (6 pages)
6 October 2009Accounts made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 09/03/09; full list of members (4 pages)
22 April 2009Return made up to 09/03/09; full list of members (4 pages)
13 October 2008Accounts made up to 31 December 2007 (6 pages)
13 October 2008Accounts made up to 31 December 2007 (6 pages)
16 April 2008Return made up to 09/03/08; full list of members (4 pages)
16 April 2008Return made up to 09/03/08; full list of members (4 pages)
22 July 2007Accounts made up to 31 December 2006 (6 pages)
22 July 2007Accounts made up to 31 December 2006 (6 pages)
14 March 2007Return made up to 09/03/07; full list of members (2 pages)
14 March 2007Return made up to 09/03/07; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: phoenix house 54 denington road wellingborough northamptonshire NN8 2QH (1 page)
20 October 2006Registered office changed on 20/10/06 from: phoenix house 54 denington road wellingborough northamptonshire NN8 2QH (1 page)
24 May 2006Accounts made up to 31 December 2005 (6 pages)
24 May 2006Accounts made up to 31 December 2005 (6 pages)
29 March 2006Return made up to 09/03/06; full list of members (2 pages)
29 March 2006Return made up to 09/03/06; full list of members (2 pages)
8 June 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2005Accounts made up to 31 December 2004 (6 pages)
18 March 2005Accounts made up to 31 December 2004 (6 pages)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Accounts made up to 31 December 2003 (6 pages)
5 July 2004Accounts made up to 31 December 2003 (6 pages)
16 April 2004Return made up to 09/03/04; full list of members (7 pages)
16 April 2004Return made up to 09/03/04; full list of members (7 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
11 June 2003Accounts made up to 31 December 2002 (6 pages)
11 June 2003Accounts made up to 31 December 2001 (6 pages)
11 June 2003Accounts made up to 31 December 2002 (6 pages)
11 June 2003Accounts made up to 31 December 2001 (6 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
12 May 2003Return made up to 09/03/03; full list of members (7 pages)
12 May 2003Return made up to 09/03/03; full list of members (7 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Location of register of members (1 page)
28 May 2002Location of register of members (1 page)
13 May 2002Return made up to 09/03/02; full list of members (7 pages)
13 May 2002Return made up to 09/03/02; full list of members (7 pages)
10 May 2001Memorandum and Articles of Association (4 pages)
10 May 2001Memorandum and Articles of Association (4 pages)
19 April 2001Location of register of members (1 page)
19 April 2001Location of register of members (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page)
13 April 2001Registered office changed on 13/04/01 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 April 2001New director appointed (2 pages)
6 April 2001Company name changed demco worldwide LIMITED\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed demco worldwide LIMITED\certificate issued on 06/04/01 (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
9 March 2001Incorporation (13 pages)
9 March 2001Incorporation (13 pages)