Company NameDemradene Limited
DirectorAlbert John Farrar Corrigan
Company StatusIn Administration
Company Number04263610
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameAlbert John Farrar Corrigan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(3 months after company formation)
Appointment Duration22 years, 5 months
RoleAmusement Operator
Correspondence Address2 Donna Fields
Rudston
Driffield
East Yorkshire
YO25 4US
Secretary NameLisa Michelle Corrigan
NationalityBritish
StatusCurrent
Appointed30 August 2005(4 years after company formation)
Appointment Duration18 years, 8 months
RoleSecretary
Correspondence Address2 Donna Fields
Rudston
Bridlington
North Humberside
YO25 4US
Director NameJoseph Shaun Corrigan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2005)
RoleAmusement Operator
Correspondence Address31 The Esplanade
Bridlington
East Yorkshire
YO15 2PB
Secretary NameAlbert John Farrar Corrigan
NationalityBritish
StatusResigned
Appointed06 November 2001(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2005)
RoleAmusement Operator
Correspondence Address2 Donna Fields
Rudston
Driffield
East Yorkshire
YO25 4US
Secretary NameFrank William Boon
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 August 2005)
RoleOffice Manager
Correspondence Address12 Mill Gate
Bridlington
North Humberside
YO16 7AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Wilson Pitts
Glendevon House
Hawthorn Park Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth-£1,078
Cash£5,227
Current Liabilities£94,589

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Next Accounts Due31 August 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due16 August 2016 (overdue)

Filing History

23 November 2006Notice of extension of period of Administration (1 page)
29 March 2006Statement of affairs (7 pages)
24 November 2005Registered office changed on 24/11/05 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page)
23 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 November 2005Appointment of an administrator (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
7 September 2005Return made up to 02/08/05; full list of members (7 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
12 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2004Ad 31/10/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
19 February 2004Nc inc already adjusted 31/10/03 (1 page)
18 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 October 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 October 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
26 September 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2001New director appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed;new director appointed (4 pages)
16 November 2001Director resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 August 2001Incorporation (20 pages)