DEMOISSUE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 02655293
Status Liquidation
Incorporation Date 18 October 1991
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 22 December 2015; Registered office address changed from Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB to 340 Deansgate Manchester M3 4LY on 14 January 2015; Appointment of a voluntary liquidator. The most likely internet sites of DEMOISSUE LIMITED are www.demoissue.co.uk, and www.demoissue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Demoissue Limited is a Private Limited Company. The company registration number is 02655293. Demoissue Limited has been working since 18 October 1991. The present status of the company is Liquidation. The registered address of Demoissue Limited is 340 Deansgate Manchester M3 4ly. . WHEAWELL, Michael Anthony is a Secretary of the company. EDMONDSON, Karen is a Director of the company. LEFTON, Janet is a Director of the company. SCOWCROFT, Brian Kenneth is a Director of the company. SCOWCROFT, Kenneth is a Director of the company. SHINDLER, Geoffrey Arnold is a Director of the company. Secretary BLOMLEY, Alan has been resigned. Secretary SCOWCROFT, Brian Kenneth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WHEAWELL, Michael Anthony
Appointed Date: 26 May 2001

Director
EDMONDSON, Karen
Appointed Date: 29 September 2005
64 years old

Director
LEFTON, Janet
Appointed Date: 04 November 1991
67 years old

Director
SCOWCROFT, Brian Kenneth
Appointed Date: 04 November 1991
69 years old

Director
SCOWCROFT, Kenneth
Appointed Date: 29 September 2005
97 years old

Director
SHINDLER, Geoffrey Arnold
Appointed Date: 29 September 2005
82 years old

Resigned Directors

Secretary
BLOMLEY, Alan
Resigned: 26 May 2001
Appointed Date: 18 January 1996

Secretary
SCOWCROFT, Brian Kenneth
Resigned: 18 January 1996
Appointed Date: 04 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 1991
Appointed Date: 18 October 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 November 1991
Appointed Date: 18 October 1991

DEMOISSUE LIMITED Events

10 Feb 2016
Liquidators statement of receipts and payments to 22 December 2015
14 Jan 2015
Registered office address changed from Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB to 340 Deansgate Manchester M3 4LY on 14 January 2015
13 Jan 2015
Appointment of a voluntary liquidator
13 Jan 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23

13 Jan 2015
Statement of affairs with form 4.19
...
... and 77 more events
09 Jan 1992
Secretary resigned;new director appointed

09 Jan 1992
Registered office changed on 09/01/92 from: 2 baches street london N1 6UB

04 Jan 1992
Memorandum and Articles of Association
04 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1991
Incorporation

DEMOISSUE LIMITED Charges

21 December 1990
Charge
Delivered: 6 February 1992
Status: Satisfied on 6 February 1998
Persons entitled: Thomas Meier Rothschild Trust Management Ag
Description: F/H - 128 and 129 cheapside title no. LN87875.
31 January 1990
Charge
Delivered: 6 February 1992
Status: Satisfied on 6 February 1998
Persons entitled: Brian Kenneth Scowcroft Janet Scowcroft & Karen Scowcroft
Description: F/H land 128 and 129 cheapside title no. LN87875.