Company NameDemetal Limited
Company StatusDissolved
Company Number04558088
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date15 March 2010 (14 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJohn Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 15 March 2010)
RoleOperations Manager
Correspondence Address10 Wallbrook Avenue
Billinge
Wigan
Lancashire
WN5 7JY
Director NameMichael William Couzens
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2007)
RoleAccountant
Correspondence Address8 Grant Mews
Ramsbottom
Bury
Lancashire
BL0 9AH
Secretary NameMr Leslie Couzens
NationalityEnglish
StatusResigned
Appointed15 October 2002(6 days after company formation)
Appointment Duration5 years, 10 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Princess Court
Queens Road
Southport
Merseyside
PR9 9HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,221
Net Worth-£157,306
Cash£27,605
Current Liabilities£256,551

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 March 2010Final Gazette dissolved following liquidation (1 page)
15 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
3 October 2008Registered office changed on 03/10/2008 from 30 randles road knowsley business park prescot merseyside L34 9HX (1 page)
3 October 2008Registered office changed on 03/10/2008 from 30 randles road knowsley business park prescot merseyside L34 9HX (1 page)
24 September 2008Statement of affairs with form 4.19 (5 pages)
24 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-22
(1 page)
24 September 2008Statement of affairs with form 4.19 (5 pages)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2008Appointment terminated secretary leslie couzens (1 page)
3 September 2008Appointment Terminated Secretary leslie couzens (1 page)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
6 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 November 2006Location of register of members (1 page)
6 November 2006Return made up to 09/10/06; full list of members (2 pages)
6 November 2006Location of debenture register (1 page)
6 November 2006Location of register of members (1 page)
6 November 2006Registered office changed on 06/11/06 from: the heath business & technical park, the heath runcorn cheshire WA7 4QX (1 page)
6 November 2006Registered office changed on 06/11/06 from: the heath business & technical park, the heath runcorn cheshire WA7 4QX (1 page)
6 November 2006Location of debenture register (1 page)
6 November 2006Return made up to 09/10/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 March 2006Registered office changed on 17/03/06 from: 6-2 queens road southport PR9 9HN (1 page)
17 March 2006Registered office changed on 17/03/06 from: 6-2 queens road southport PR9 9HN (1 page)
2 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 January 2006Particulars of mortgage/charge (9 pages)
14 January 2006Particulars of mortgage/charge (9 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Return made up to 09/10/05; full list of members (2 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Return made up to 09/10/05; full list of members (2 pages)
16 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
16 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
21 October 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 December 2003Nc inc already adjusted 15/10/03 (1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 December 2003Nc inc already adjusted 15/10/03 (1 page)
16 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2003Return made up to 09/10/03; full list of members (6 pages)
8 October 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
9 October 2002Incorporation (9 pages)
9 October 2002Incorporation (9 pages)