Company NameDemrec Limited
Company StatusDissolved
Company Number03810669
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)
Previous NameWardbourne Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Roy John Handley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(3 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 03 February 2009)
RoleDemolition
Country of ResidenceEngland
Correspondence Address17 Middlegate
Manchester
Lancashire
M40 0JP
Secretary NameTracy Currie
NationalityBritish
StatusClosed
Appointed04 September 2001(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 03 February 2009)
RoleSecretary
Correspondence Address17 Middlegate
New Moston
Manchester
Lancashire
M40 0JP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJacqueline Marie Lang
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2001)
RoleOffice Manager
Correspondence AddressStation House
Station Road, Uppermill
Oldham
Lancashire
OL3 6HQ
Secretary NameJacqueline Marie Lang
NationalityBritish
StatusResigned
Appointed26 October 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2001)
RoleSecretary
Correspondence AddressStation House
Station Road, Uppermill
Oldham
Lancashire
OL3 6HQ
Director NameDale Mark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 24 August 2007)
RoleCompany Director
Correspondence Address4 Rylane Walk
Monsall
Manchester
Lancashire
M40 8GE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address17 Middlegate
Manchester
Lancashire
M40 0JP
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCharlestown
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,927
Cash£100
Current Liabilities£58,434

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
30 January 2008Director resigned (2 pages)
1 February 2007Return made up to 21/07/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 November 2005Return made up to 21/07/05; full list of members (7 pages)
31 August 2004Return made up to 21/07/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 September 2003Return made up to 21/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 September 2002Return made up to 21/07/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Return made up to 21/07/01; full list of members (6 pages)
31 July 2001Secretary resigned;director resigned (1 page)
14 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 October 1999Company name changed wardbourne LIMITED\certificate issued on 01/11/99 (2 pages)
21 July 1999Incorporation (16 pages)