Company NameDemtech Limited
Company StatusDissolved
Company Number03384299
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Martin Myer Solomon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleKirby Factory Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Farm
Holmeschapel Road
Knutsford
Cheshire
WA16 9JZ
Secretary NameMr Julian David Cary
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressRoxwell House
Stepfield
Witham
Essex
CM3 4DT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Financials

Year2014
Turnover£124,268
Gross Profit£31,272
Net Worth-£11,193
Current Liabilities£21,193

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 June 2001First Gazette notice for compulsory strike-off (1 page)
25 January 2000Return made up to 10/06/99; no change of members (4 pages)
13 July 1999Full accounts made up to 31 October 1998 (10 pages)
4 September 1998Return made up to 10/06/98; full list of members
  • 363(287) ‐ Registered office changed on 04/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Registered office changed on 04/12/97 from: waterside accountancy 9D high street maldon essex CM9 7PB (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page)
10 June 1997Incorporation (15 pages)