Company NameDemon Fire Protection Limited
Company StatusDissolved
Company Number04346716
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameDavid Bell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2002(4 months, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 15 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Wensleydale Terrace
Blyth
Northumberland
NE24 3EB
Director NameMr Philip Short
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2002(4 months, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 15 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Scrogg Road
Walker
Newcastle Upon Tyne
NE6 4HA
Secretary NameDavid Bell
NationalityBritish
StatusClosed
Appointed11 May 2002(4 months, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 15 October 2016)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address49 Wensleydale Terrace
Blyth
Northumberland
NE24 3EB
Director NameDaniel Bewicke
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleEngineer
Correspondence Address4 Rushsyde Close
Whickham
Newcastle Upon Tyne
NE16 5UW
Secretary NameSteven John Bell
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleEngineer
Correspondence Address12 Crampin Road
Grimsby
Humberside
DN35 7LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2009
Net Worth£172,230
Cash£405
Current Liabilities£429,842

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
9 September 2015Liquidators statement of receipts and payments to 2 August 2015 (12 pages)
9 September 2015Liquidators statement of receipts and payments to 2 August 2015 (12 pages)
9 September 2015Liquidators' statement of receipts and payments to 2 August 2015 (12 pages)
30 September 2014Liquidators statement of receipts and payments to 2 August 2014 (24 pages)
30 September 2014Liquidators statement of receipts and payments to 2 August 2014 (24 pages)
30 September 2014Liquidators' statement of receipts and payments to 2 August 2014 (24 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
12 June 2014Appointment of a voluntary liquidator (13 pages)
12 September 2013Liquidators' statement of receipts and payments to 2 August 2013 (21 pages)
12 September 2013Liquidators statement of receipts and payments to 2 August 2013 (21 pages)
12 September 2013Liquidators statement of receipts and payments to 2 August 2013 (21 pages)
13 September 2012Liquidators statement of receipts and payments to 2 August 2012 (20 pages)
13 September 2012Liquidators statement of receipts and payments to 2 August 2012 (20 pages)
13 September 2012Liquidators' statement of receipts and payments to 2 August 2012 (20 pages)
13 September 2011Liquidators' statement of receipts and payments to 2 August 2011 (10 pages)
13 September 2011Liquidators statement of receipts and payments to 2 August 2011 (10 pages)
13 September 2011Liquidators statement of receipts and payments to 2 August 2011 (10 pages)
11 August 2010Statement of affairs with form 4.19 (8 pages)
11 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2010Appointment of a voluntary liquidator (1 page)
10 August 2010Registered office address changed from Unit 28a Spencer Road Blyth Riverside Business Park Blyth Northumberland NE24 5TG on 10 August 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 200
(6 pages)
5 January 2010Secretary's details changed for David Bell on 3 January 2010 (1 page)
5 January 2010Secretary's details changed for David Bell on 3 January 2010 (1 page)
5 January 2010Director's details changed for David Bell on 3 January 2010 (2 pages)
5 January 2010Director's details changed for David Bell on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Philip Short on 3 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 200
(6 pages)
5 January 2010Director's details changed for Philip Short on 3 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2009Return made up to 03/01/09; full list of members (4 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 January 2008Return made up to 03/01/08; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: unit 23C spencer court spencer road blyth riverside business park blyth northumberland NE24 5TW (1 page)
14 August 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
23 January 2007Return made up to 03/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
28 July 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
24 April 2006Resolutions
  • RES13 ‐ Re share issue 20/12/05
(1 page)
24 April 2006Ad 20/12/05--------- £ si 100@1 (2 pages)
11 April 2006Accounting reference date shortened from 16/06/06 to 31/05/06 (1 page)
28 December 2005Return made up to 03/01/06; full list of members (7 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
8 September 2005Total exemption full accounts made up to 16 June 2005 (9 pages)
28 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Total exemption full accounts made up to 16 June 2004 (9 pages)
26 July 2004Registered office changed on 26/07/04 from: 93 scrogg road walker newcastle upon tyne NE6 4HA (1 page)
21 January 2004Return made up to 03/01/04; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 16 June 2003 (9 pages)
17 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 November 2002Accounting reference date extended from 31/01/03 to 16/06/03 (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
6 February 2002Memorandum and Articles of Association (9 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Ad 03/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New director appointed (2 pages)
3 January 2002Incorporation (16 pages)