About

Registered Number: 03328538
Date of Incorporation: 06/03/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 2 months ago)
Registered Address: 72 Wynyard Road, Sheffield, S6 4GF

 

Based in the United Kingdom, Demon Cad Ltd was established in 1997, it's status at Companies House is "Dissolved". The organisation has 2 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELBY, Marion 23 February 2001 - 1
PERCY, Ronald 06 March 1997 23 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 01 February 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 23 May 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 29 January 2000
CERTNM - Change of name certificate 05 July 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.