32/90 Demu Gers
Secretary Name | John William Emms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 September 2013) |
Role | Secretary |
Correspondence Address | 5 Nettleton Garth Burstwick East Yorkshire HU12 9DY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Darren Parker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 1 Swine Lane Coniston Hull East Yorkshire HU11 4JS |
Secretary Name | Darren Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 1 Swine Lane Coniston Hull East Yorkshire HU11 4JS |
Registered Address | 10 Quay Road Bridlington East Yorkshire YO15 2AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
1 at £1 | Paul Gordon Graeme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,883 |
Cash | £10,448 |
Current Liabilities | £19,099 |
Latest Accounts | 1 April 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 April |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2012 | Compulsory strike-off action has been suspended (1 page) |
22 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Compulsory strike-off action has been suspended (1 page) |
25 January 2012 | Compulsory strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 13 September 2010 (1 page) |
29 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Charlotte Mangan on 31 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Charlotte Mangan on 31 October 2009 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 1 April 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 1 April 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 1 April 2009 (4 pages) |
3 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 1 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 1 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 1 April 2008 (4 pages) |
22 October 2008 | Return made up to 06/02/08; no change of members
|
22 October 2008 | Return made up to 06/02/08; no change of members
|
22 November 2007 | Total exemption small company accounts made up to 1 April 2007 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 1 April 2007 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 1 April 2007 (3 pages) |
24 March 2007 | Return made up to 06/02/07; full list of members
|
24 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 1 April 2006 (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 1 April 2006 (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 1 April 2006 (3 pages) |
27 February 2006 | Return made up to 06/02/06; full list of members
|
27 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 1 April 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 1 April 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 1 April 2005 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 1 April 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 1 April 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 1 April 2004 (3 pages) |
25 March 2004 | Return made up to 06/02/04; full list of members
|
25 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
22 August 2003 | Accounts made up to 1 April 2003 (2 pages) |
22 August 2003 | Accounts for a dormant company made up to 1 April 2003 (2 pages) |
22 August 2003 | Accounts for a dormant company made up to 1 April 2003 (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 3 swine lane coniston hull HU11 4JS (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 3 swine lane coniston hull HU11 4JS (1 page) |
2 April 2003 | Accounting reference date extended from 28/02/03 to 01/04/03 (1 page) |
2 April 2003 | Accounting reference date extended from 28/02/03 to 01/04/03 (1 page) |
2 April 2003 | Ad 25/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 April 2003 | Return made up to 06/02/03; full list of members
|
2 April 2003 | Ad 25/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 April 2003 | Return made up to 06/02/03; full list of members (7 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 1 swine lane coniston hull east yorkshire HU11 4JS (1 page) |
24 March 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Withdrawal of application for striking off (1 page) |
17 March 2003 | Company name changed access network LIMITED\certificate issued on 17/03/03 (3 pages) |
17 March 2003 | Withdrawal of application for striking off (1 page) |
17 March 2003 | Company name changed access network LIMITED\certificate issued on 17/03/03 (3 pages) |
11 March 2003 | Voluntary strike-off action has been suspended (1 page) |
11 March 2003 | Voluntary strike-off action has been suspended (1 page) |
4 February 2003 | Application for striking-off (1 page) |
4 February 2003 | Application for striking-off (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 February 2002 | Incorporation (18 pages) |