Company NameDemeq (UK) Limited
Company StatusDissolved
Company Number03638091
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Dissolution Date19 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMichele Allsopp
NationalityBritish
StatusClosed
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Dene Crescent
Bradford
West Yorkshire
BD7 2SA
Director NameCraig Brian Allsop
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Dene Crescent
Bradford
West Yorkshire
BD7 2SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£3,258
Cash£137,268
Current Liabilities£293,840

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2017Liquidators' statement of receipts and payments to 13 December 2016 (16 pages)
3 March 2016Liquidators' statement of receipts and payments to 13 December 2015 (19 pages)
3 March 2016Liquidators statement of receipts and payments to 13 December 2015 (19 pages)
25 February 2015Liquidators statement of receipts and payments to 13 December 2014 (21 pages)
25 February 2015Liquidators' statement of receipts and payments to 13 December 2014 (21 pages)
19 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (16 pages)
19 February 2014Liquidators statement of receipts and payments to 13 December 2013 (16 pages)
5 March 2013Termination of appointment of Craig Allsop as a director (2 pages)
7 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (18 pages)
7 February 2013Liquidators statement of receipts and payments to 13 December 2012 (18 pages)
23 February 2012Liquidators statement of receipts and payments to 13 December 2011 (17 pages)
23 February 2012Liquidators' statement of receipts and payments to 13 December 2011 (17 pages)
16 January 2012Registered office address changed from Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages)
1 July 2011Registered office address changed from 13 Dene Crescent Clayton Bradford West Yorkshire BD7 2SA on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 13 Dene Crescent Clayton Bradford West Yorkshire BD7 2SA on 1 July 2011 (2 pages)
17 December 2010Appointment of a voluntary liquidator (1 page)
17 December 2010Statement of affairs with form 4.19 (5 pages)
17 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2010Director's details changed for Craig Brian Allsop on 25 September 2010 (2 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(4 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
9 October 2008Return made up to 25/09/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
19 November 2007Return made up to 25/09/07; no change of members (6 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
24 October 2006Return made up to 25/09/06; full list of members (6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
20 October 2005Return made up to 25/09/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 October 2004Return made up to 25/09/04; full list of members (6 pages)
31 January 2004Return made up to 25/09/03; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 October 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 November 2002Return made up to 25/09/02; full list of members (6 pages)
6 November 2002Total exemption full accounts made up to 30 September 2000 (12 pages)
5 November 2001Return made up to 25/09/01; full list of members (6 pages)
8 March 2001Registered office changed on 08/03/01 from: bar croft bar house lane utley keighley west yorkshire BD20 6HQ (1 page)
22 November 2000Return made up to 25/09/00; full list of members (6 pages)
8 March 2000Accounts made up to 30 September 1999 (12 pages)
19 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Registered office changed on 28/10/98 from: bar croft bar house lane utley keighley west yorkshire BD20 6HQ (1 page)
28 October 1998Ad 24/10/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
25 September 1998Incorporation (17 pages)