Company NameDeemrite Limited
DirectorsMargaret Williamina Farmer and Peter Bradley Farmer
Company StatusDissolved
Company Number02488468
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Margaret Williamina Farmer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCurtain Retailer
Correspondence AddressThe Olde Forge 15 Low Burgage
Winteringham
Scunthorpe
South Humberside
DN15 9PF
Director NameMr Peter Bradley Farmer
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1993(2 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleRetired Bank Manager
Correspondence Address7 Castle Drive
South Cave
Hull
Humberside
HU15 2ES
Secretary NameMr Peter Bradley Farmer
NationalityBritish
StatusCurrent
Appointed06 February 1993(2 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleRetired Bank Manager
Correspondence Address7 Castle Drive
South Cave
Hull
Humberside
HU15 2ES
Director NameIvan Reuben Segal
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1993)
RoleCurtain Manufacturer
Correspondence AddressBeech Garth
The Greenways Ferriby
Hull
N Humberside
HU14 3JN
Secretary NameIvan Reuben Segal
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1993)
RoleCompany Director
Correspondence AddressBeech Garth
The Greenways Ferriby
Hull
N Humberside
HU14 3JN

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 September 1998Dissolved (1 page)
26 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
10 September 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)
30 July 1996Registered office changed on 30/07/96 from: chapel street hull HU1 3PA (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)