Company NameDaemoe Limited
Company StatusDissolved
Company Number02639833
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 7 months ago)
Dissolution Date23 July 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Edge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Linksway
Gatley
Cheadle
Cheshire
SK8 4LA
Director NameMrs Maureen Edge
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Linksway
Gatley
Cheadle
Cheshire
SK8 4LA
Secretary NameMr David Edge
NationalityBritish
StatusClosed
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Linksway
Gatley
Cheadle
Cheshire
SK8 4LA
Director NameStephen Greaves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleShopfitting
Correspondence Address15 Ravens Wood
Raven Road
Blackburn
Lancashire
BB2 6ND
Director NameTimothy George Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleShopfitting
Correspondence Address4 Cumberland Road
Congleton
Cheshire
CW12 4PH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address43 Linksway
Gatley
Cheshire
SK8 4LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,346
Cash£205,183
Current Liabilities£437,969

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Application for striking-off (1 page)
29 August 2001Return made up to 21/08/01; full list of members (6 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
19 December 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
24 August 2000Return made up to 21/08/00; full list of members (7 pages)
7 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
27 August 1999Return made up to 21/08/99; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 January 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 August 1997Return made up to 21/08/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 September 1996Return made up to 21/08/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 August 1995Return made up to 21/08/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)