Company NameDemon Management Limited
Company StatusDissolved
Company Number05056860
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stuart Lee Kaufman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodhill Drive
Prestwich
Manchester
Lancashire
M25 0BF
Secretary NameDalia Kaufman
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Woodhill Drive
Prestwich
Manchester
M25 0AD

Location

Registered AddressAlex House
260-8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Ms Dalia Kaufman
50.00%
Ordinary
1 at 1Stuart Kaufman
50.00%
Ordinary

Financials

Year2014
Net Worth£4,808
Cash£5,833
Current Liabilities£46,310

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 March 2009Return made up to 22/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 March 2008Director's change of particulars / stuart kaufman / 31/01/2008 (1 page)
3 March 2008Secretary's change of particulars / dalia kaufman / 31/01/2008 (1 page)
3 March 2008Return made up to 22/02/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 August 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
2 June 2006Return made up to 26/02/06; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 8 st pauls rise st pauls road salford M7 3NY (1 page)
5 May 2005Return made up to 26/02/05; full list of members (2 pages)
5 October 2004Registered office changed on 05/10/04 from: 58 vine street salford greater manchester M7 3PG (1 page)
26 February 2004Incorporation (20 pages)