DEM MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

DEM MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01501059

Incorporation date

10/06/1980

Size

Full

Contacts

Registered address

Registered address

Avnet House Rutherford Close, Meadway, Stevenage, Hertfordshire SG1 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1980)
dot icon27/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2011
First Gazette notice for voluntary strike-off
dot icon06/09/2011
Application to strike the company off the register
dot icon08/08/2011
Secretary's details changed for Anne Van Der Zwalmen on 2011-08-08
dot icon25/05/2011
Auditor's resignation
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/10/2010
Full accounts made up to 2010-07-02
dot icon26/08/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon19/01/2010
Registered office address changed from Abacus House Bone Lane Newbury Berks RG14 5SF on 2010-01-19
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon21/05/2009
Director appointed david ralph birk
dot icon21/05/2009
Director appointed raymond john sadowski
dot icon20/05/2009
Director appointed patrick laurent zammit
dot icon12/05/2009
Appointment Terminated Director alyn ainsworth
dot icon12/05/2009
Appointment Terminated Director clifford friel
dot icon12/05/2009
Appointment Terminated Secretary liam heffernan
dot icon12/05/2009
Accounting reference date shortened from 30/09/2009 to 30/06/2009
dot icon12/05/2009
Appointment Terminated Director peter allen
dot icon12/05/2009
Appointment Terminated Director martin kent
dot icon12/05/2009
Secretary appointed anne van der zwalmen
dot icon12/05/2009
Director appointed peter bielefeld
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Location of register of members
dot icon22/10/2008
Secretary appointed liam anthony heffernan
dot icon22/10/2008
Appointment Terminated Secretary gavin van der pant
dot icon02/07/2008
Appointment Terminated Secretary andrew bateman
dot icon02/07/2008
Secretary appointed gavin lawrence van der pant
dot icon23/05/2008
Full accounts made up to 2007-09-30
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon10/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/08/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Memorandum and Articles of Association
dot icon08/01/2007
Certificate of change of name
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon06/04/2006
Resolutions
dot icon05/04/2006
Particulars of mortgage/charge
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
Registered office changed on 03/04/06 from: cheveley house fordham road newmarket suffolk CB8 7XN
dot icon03/04/2006
New secretary appointed
dot icon20/03/2006
Ad 16/03/06--------- £ si 10000@1=10000 £ ic 11245/21245
dot icon17/03/2006
Director resigned
dot icon17/03/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon31/01/2006
Full accounts made up to 2005-09-30
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Full accounts made up to 2004-09-30
dot icon22/03/2005
Registered office changed on 22/03/05 from: suffolk house fordham road newmarket suffolk CB8 7AA
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-09-30
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-09-30
dot icon17/04/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon01/08/2002
Secretary resigned;director resigned
dot icon01/08/2002
New secretary appointed
dot icon05/05/2002
Full accounts made up to 2001-09-30
dot icon09/03/2002
Return made up to 31/12/01; full list of members
dot icon09/03/2002
Director resigned
dot icon01/10/2001
Particulars of mortgage/charge
dot icon13/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon07/02/2001
Director's particulars changed
dot icon08/01/2001
New director appointed
dot icon04/04/2000
Full accounts made up to 1999-09-30
dot icon03/04/2000
Certificate of change of name
dot icon11/02/2000
Director resigned
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon17/11/1999
Particulars of mortgage/charge
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon22/01/1998
Location of register of members address changed
dot icon09/04/1997
Full accounts made up to 1996-09-30
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Return made up to 31/12/96; no change of members
dot icon11/03/1997
Director resigned
dot icon11/11/1996
Certificate of reduction of share premium
dot icon08/11/1996
Court order
dot icon14/10/1996
Ad 30/09/96--------- £ si 1245@1=1245 £ ic 10000/11245
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon13/09/1996
Declaration of mortgage charge released/ceased
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
New secretary appointed
dot icon12/06/1996
Full accounts made up to 1995-09-30
dot icon14/05/1996
Registered office changed on 14/05/96 from: roxburgh house foxhills ind park scunthorpe south humberside. DN15 8QJ
dot icon22/02/1996
Return made up to 31/12/95; full list of members
dot icon22/02/1996
Director's particulars changed
dot icon14/03/1995
Full accounts made up to 1994-09-30
dot icon01/02/1995
Return made up to 31/12/94; full list of members
dot icon01/02/1995
Location of register of members address changed
dot icon18/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
New director appointed
dot icon21/10/1994
New director appointed
dot icon21/10/1994
New director appointed
dot icon21/10/1994
New secretary appointed;new director appointed
dot icon19/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Certificate of change of name
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Accounts made up to 1993-09-30
dot icon15/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon29/03/1994
Return made up to 31/12/93; full list of members
dot icon09/07/1993
Accounts for a small company made up to 1992-09-30
dot icon25/01/1993
Accounting reference date extended from 31/03 to 30/09
dot icon07/01/1993
New director appointed
dot icon07/01/1993
New director appointed
dot icon07/01/1993
Director resigned
dot icon07/01/1993
Director resigned
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon07/01/1993
Director resigned
dot icon23/04/1992
Return made up to 31/03/91; no change of members
dot icon31/03/1992
Particulars of mortgage/charge
dot icon25/03/1992
Accounts for a small company made up to 1991-03-31
dot icon16/03/1992
Secretary resigned;new secretary appointed
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon01/05/1991
Registered office changed on 01/05/91 from: 22 winchelsea road rye e sussex TN31 7EL
dot icon07/03/1991
Accounts made up to 1989-03-31
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon22/02/1991
Accounts for a small company made up to 1990-03-31
dot icon17/04/1990
Return made up to 31/12/89; full list of members
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon05/12/1989
Secretary resigned;new secretary appointed
dot icon23/08/1989
Particulars of mortgage/charge
dot icon01/12/1988
Accounts made up to 1988-03-31
dot icon28/11/1988
Return made up to 15/11/88; full list of members
dot icon14/09/1988
Director resigned
dot icon11/12/1987
Accounts made up to 1987-03-31
dot icon09/12/1987
Return made up to 19/11/87; full list of members
dot icon26/11/1987
Director resigned
dot icon27/02/1987
Accounts made up to 1986-03-31
dot icon03/02/1987
Return made up to 17/12/86; full list of members
dot icon10/06/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/07/2010
dot iconLast change occurred
02/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/07/2010
dot iconNext account date
02/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tozer, Richard Edward
Director
28/02/1992 - 11/07/2002
3
Sadowski, Raymond John
Director
20/04/2009 - Present
42
Bielefeld, Peter
Director
20/04/2009 - Present
26
Kent, Martin Robert
Director
17/02/2006 - 20/04/2009
17
Zammit, Patrick Laurent
Director
20/04/2009 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEM MANUFACTURING LIMITED

DEM MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 10/06/1980 with the registered office located at Avnet House Rutherford Close, Meadway, Stevenage, Hertfordshire SG1 2EF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEM MANUFACTURING LIMITED?

toggle

DEM MANUFACTURING LIMITED is currently Dissolved. It was registered on 10/06/1980 and dissolved on 27/12/2011.

Where is DEM MANUFACTURING LIMITED located?

toggle

DEM MANUFACTURING LIMITED is registered at Avnet House Rutherford Close, Meadway, Stevenage, Hertfordshire SG1 2EF.

What does DEM MANUFACTURING LIMITED do?

toggle

DEM MANUFACTURING LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for DEM MANUFACTURING LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved via voluntary strike-off.