Company NameDemon Fightwear Limited
Company StatusDissolved
Company Number07008024
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 8 months ago)
Dissolution Date21 February 2014 (10 years, 2 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 Terry McDougall
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address70 Australia Grove
South Shields
Tyne & Wear
NE34 9DF
Director NameMr Philip Dolphin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Glebe
90 Westoe Road
South Shields
Tyne & Wear
NE33 3JQ
Director NameMr Carl Rannigan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Lune Green Calf Close
South Shields
Tyne & Wear
NE32 4EB
Secretary NameMrs Kelly Rannigan
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Lune Green Calf Close
South Shields
Tyne & Wear
NE32 4EB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Carl Rannigan
33.33%
Ordinary
1 at £1Philip Dolphin
33.33%
Ordinary
1 at £1Terry Mcdougall
33.33%
Ordinary

Financials

Year2014
Turnover£32,673
Gross Profit£13,907
Net Worth-£26,775
Cash£2,965
Current Liabilities£49,985

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
21 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
31 October 2012Liquidators' statement of receipts and payments to 4 October 2012 (12 pages)
31 October 2012Liquidators statement of receipts and payments to 4 October 2012 (12 pages)
31 October 2012Liquidators statement of receipts and payments to 4 October 2012 (12 pages)
31 October 2012Liquidators' statement of receipts and payments to 4 October 2012 (12 pages)
18 October 2011Statement of affairs with form 4.19 (5 pages)
18 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-05
(1 page)
18 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2011Statement of affairs with form 4.19 (5 pages)
18 October 2011Appointment of a voluntary liquidator (1 page)
18 October 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Registered office address changed from 140 Fowler Street South Shields Tyne and Wear NE33 1PZ on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from 140 Fowler Street South Shields Tyne and Wear NE33 1PZ on 13 September 2011 (2 pages)
9 March 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 3
(15 pages)
9 March 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 3
(15 pages)
9 March 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 3
(15 pages)
7 January 2011Termination of appointment of Carl Rannigan as a director (2 pages)
7 January 2011Termination of appointment of Kelly Rannigan as a secretary (2 pages)
7 January 2011Termination of appointment of Kelly Rannigan as a secretary (2 pages)
7 January 2011Termination of appointment of Philip Dolphin as a director (2 pages)
7 January 2011Termination of appointment of Philip Dolphin as a director (2 pages)
7 January 2011Termination of appointment of Carl Rannigan as a director (2 pages)
5 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
13 December 2010Registered office address changed from 2 Lune Green Calf Close South Shields Tyne & Wear NE32 4EB on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from 2 Lune Green Calf Close South Shields Tyne & Wear NE32 4EB on 13 December 2010 (2 pages)
3 September 2009Incorporation (15 pages)
3 September 2009Incorporation (15 pages)