Company NameDem Graphics Limited
Company StatusDissolved
Company Number05825917
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Metcalfe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Redcar Lane
Redacr
TS10 2EJ
Secretary NameCareta Elizabeth Metcalfe
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address201 Redcar Lane
Redcar
TS10 2EJ

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth-£37,404
Cash£105
Current Liabilities£97,606

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
28 July 2015Liquidators statement of receipts and payments to 27 February 2015 (24 pages)
28 July 2015Liquidators' statement of receipts and payments to 27 February 2015 (24 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
7 July 2014Liquidators' statement of receipts and payments to 27 February 2014 (15 pages)
7 July 2014Liquidators statement of receipts and payments to 27 February 2014 (15 pages)
19 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (14 pages)
19 April 2013Liquidators statement of receipts and payments to 28 February 2013 (14 pages)
13 March 2012Statement of affairs with form 4.19 (7 pages)
13 March 2012Appointment of a voluntary liquidator (1 page)
13 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2012Registered office address changed from Unit 2 Simcox Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1UX England on 14 February 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(3 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2009Registered office address changed from Unit 5 Simcox Court Riversidepark Industrial Est Middlesbrough Cleveland TS2 1UX on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Unit 5 Simcox Court Riversidepark Industrial Est Middlesbrough Cleveland TS2 1UX on 2 November 2009 (1 page)
25 June 2009Return made up to 23/05/09; full list of members (3 pages)
20 May 2009Appointment terminated secretary careta metcalfe (1 page)
20 May 2009Registered office changed on 20/05/2009 from signs express (teesside) unit 15 simcox court riverside park industrial estate middlesbrough TS2 1UX (1 page)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 23/05/07; full list of members (2 pages)
5 June 2006Ad 23/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
23 May 2006Incorporation (13 pages)