Company NameDemand Model Services Limited
Company StatusDissolved
Company Number05428953
CategoryPrivate Limited Company
Incorporation Date19 April 2005(18 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFiona Jenkins
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleMinister Of Religion
Correspondence Address2 Townhead Way
Settle
North Yorkshire
BD24 9RG
Director NameStanley Noel Jenkins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Townhead Way
Settle
North Yorkshire
BD24 9RG
Secretary NameFiona Jenkins
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleMinister Of Religion
Correspondence Address2 Townhead Way
Settle
North Yorkshire
BD24 9RG
Director NameKenneth Joseph Cygan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2009)
RoleConsultant
Correspondence Address4 Acorn Lane
Scarborough
Cumberland 04074
United States

Location

Registered Address34/36 Otley Street
Skipton
North Yorkshire
BD23 1EW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Financials

Year2014
Net Worth£762
Cash£807
Current Liabilities£45

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 May 2008Return made up to 19/04/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
23 April 2007Return made up to 19/04/07; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 June 2006Registered office changed on 27/06/06 from: 17 millholme rise, embsay skipton BD23 6NU (1 page)
24 April 2006Return made up to 19/04/06; full list of members (3 pages)
18 April 2006New director appointed (3 pages)