Company NameClosedemo Limited
Company StatusDissolved
Company Number03424245
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Vivian Wyn Davies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(3 weeks, 3 days after company formation)
Appointment Duration10 years, 3 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBriarfield
Main Road, New Brighton
Mold
Flintshire
CH7 6QW
Wales
Secretary NameChristine Mary O Hare
NationalityBritish
StatusClosed
Appointed06 April 2002(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 08 January 2008)
RoleAdministrator
Correspondence AddressThe Mount Truemans Way
Hawarden
Deeside
CH5 3LS
Wales
Director NameCatherine Allison Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressHanrhys House
Main Road, New Brighton
Mold
Clwyd
CH7 6QW
Wales
Secretary NameCatherine Allison Davies
NationalityBritish
StatusResigned
Appointed15 September 1997(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressHanrhys House
Main Road, New Brighton
Mold
Clwyd
CH7 6QW
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1210 Centre Park Square
Warrington
Cheshire
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£5,582
Cash£4,511
Current Liabilities£10,054

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
5 February 2007Application for striking-off (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 October 2006Registered office changed on 18/10/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
29 September 2006Return made up to 22/08/06; full list of members (2 pages)
14 June 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
30 September 2005Return made up to 22/08/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 September 2004Return made up to 22/08/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2004Registered office changed on 01/07/04 from: 10 nicholas street chester cheshire CH1 2NX (1 page)
8 September 2003Return made up to 22/08/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned;director resigned (1 page)
2 May 2002Director's particulars changed (1 page)
29 August 2001Return made up to 22/08/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
6 July 2001Total exemption full accounts made up to 31 August 1999 (9 pages)
13 June 2001Full accounts made up to 31 August 1998 (9 pages)
24 August 2000Return made up to 22/08/00; full list of members (6 pages)
27 August 1999Return made up to 22/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 1998Ad 15/10/97--------- £ si 98@1 (2 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
10 November 1997Ad 15/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Incorporation (9 pages)