Company NameDemar Enterprises Limited
Company StatusDissolved
Company Number04763518
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameJgwco 223 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Marsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 West Way
Holmes Chapel
Cheshire
CW4 7DH
Secretary NameAlison Marsh
NationalityBritish
StatusClosed
Appointed03 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address42 Westway
Holmes Chapel
Cheshire
CW4 7DH
Director NameJohn Gordon Walton & Co Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressC/O John Gordon Walton & Co
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
Secretary NameJohn Gordon Walton & Co Company Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressC/O John Gordon Walton & Co
Yorkshire House,Greek Street
Leeds
West Yorkshire
LS1 5ST

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
10 June 2005Application for striking-off (1 page)
24 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (3 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
16 July 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
3 July 2003Company name changed jgwco 223 LIMITED\certificate issued on 03/07/03 (2 pages)
14 May 2003Incorporation (21 pages)