Company NameDemmysportsbet Limited
Company StatusDissolved
Company Number03941430
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameSelwyn Demmy
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(2 months after company formation)
Appointment Duration10 years, 5 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Moon
Prestbury Road
Wilmslow
Cheshire
Director NameGraham Dennis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(2 months after company formation)
Appointment Duration10 years, 5 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Baker Street
Middleton
Manchester
Lancashire
M24 2JS
Director NameMr Kenneth James Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(2 months after company formation)
Appointment Duration10 years, 5 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Anson Road Poynton
Stockport
Cheshire
SK12 1TD
Secretary NameMr Kenneth James Johnson
NationalityBritish
StatusClosed
Appointed29 November 2004(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Anson Road Poynton
Stockport
Cheshire
SK12 1TD
Director NameGary Christopher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(2 months after company formation)
Appointment Duration1 year (resigned 31 May 2001)
RoleCompany Director
Correspondence Address30 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Director NameTimothy Stuart Gordon Johnson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(2 months after company formation)
Appointment Duration4 years (resigned 07 June 2004)
RoleCompany Director
Correspondence Address59 Queensway Quay
Gibraltar
Secretary NameGary Christopher
NationalityBritish
StatusResigned
Appointed10 May 2000(2 months after company formation)
Appointment Duration1 year (resigned 31 May 2001)
RoleCompany Director
Correspondence Address30 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Director NameMr Michael John Prior
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(6 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PD
Secretary NameMr Kenneth James Johnson
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Anson Road Poynton
Stockport
Cheshire
SK12 1TD
Secretary NameEmma Suzanne Davies
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 05 November 2004)
RoleCompany Director
Correspondence Address28 Redford Drive
Bramhall
Stockport
Cheshire
SK7 3PG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressFirst House
Altrincham Road Styal
Wilmslow
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
11 June 2010Application to strike the company off the register (3 pages)
11 June 2010Application to strike the company off the register (3 pages)
18 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 50,000
(12 pages)
18 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 50,000
(12 pages)
18 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 50,000
(12 pages)
14 October 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
14 October 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
14 April 2009Return made up to 07/03/09; no change of members (5 pages)
14 April 2009Return made up to 07/03/09; no change of members (5 pages)
14 April 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
14 April 2009Accounts made up to 31 August 2008 (5 pages)
16 September 2008Return made up to 07/03/08; no change of members (7 pages)
16 September 2008Return made up to 07/03/08; no change of members (7 pages)
15 May 2008Accounts made up to 31 August 2007 (5 pages)
15 May 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
6 June 2007Return made up to 07/03/07; full list of members (10 pages)
6 June 2007Return made up to 07/03/07; full list of members (10 pages)
13 March 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
13 March 2007Accounts made up to 31 August 2006 (5 pages)
16 March 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
16 March 2006Accounts made up to 31 August 2005 (5 pages)
16 March 2006Return made up to 07/03/06; full list of members (10 pages)
16 March 2006Return made up to 07/03/06; full list of members (10 pages)
9 June 2005Full accounts made up to 31 August 2004 (14 pages)
9 June 2005Full accounts made up to 31 August 2004 (14 pages)
1 April 2005Full accounts made up to 31 August 2003 (14 pages)
1 April 2005Full accounts made up to 31 August 2003 (14 pages)
24 March 2005Return made up to 07/03/05; full list of members (10 pages)
24 March 2005Return made up to 07/03/04; full list of members (8 pages)
24 March 2005Return made up to 07/03/05; full list of members (10 pages)
24 March 2005Return made up to 07/03/04; full list of members (8 pages)
8 December 2004Registered office changed on 08/12/04 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
16 November 2004Compulsory strike-off action has been discontinued (1 page)
16 November 2004Compulsory strike-off action has been discontinued (1 page)
15 November 2004Withdrawal of application for striking off (1 page)
15 November 2004Withdrawal of application for striking off (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Application for striking-off (1 page)
1 September 2004Application for striking-off (1 page)
4 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 2004Re-registration of Memorandum and Articles (9 pages)
4 August 2004Application for reregistration from PLC to private (1 page)
4 August 2004Re-registration of Memorandum and Articles (9 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004Application for reregistration from PLC to private (1 page)
19 July 2004Director resigned (2 pages)
19 July 2004Director resigned (2 pages)
4 April 2003Full accounts made up to 31 August 2002 (14 pages)
4 April 2003Full accounts made up to 31 August 2002 (14 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
24 May 2002Full accounts made up to 31 August 2001 (15 pages)
24 May 2002Full accounts made up to 31 August 2001 (15 pages)
14 May 2002Return made up to 07/03/02; full list of members (7 pages)
14 May 2002Return made up to 07/03/02; full list of members (7 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
4 November 2001Delivery ext'd 3 mth 31/08/01 (2 pages)
4 November 2001Delivery ext'd 3 mth 31/08/01 (2 pages)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
23 April 2001Return made up to 07/03/01; full list of members (11 pages)
23 April 2001Return made up to 07/03/01; full list of members (11 pages)
23 April 2001Director's particulars changed (1 page)
23 April 2001Director's particulars changed (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
5 April 2001Accounting reference date extended from 31/01/01 to 31/08/01 (1 page)
5 April 2001Accounting reference date extended from 31/01/01 to 31/08/01 (1 page)
26 October 2000£ nc 100000/150000 03/10/00 (1 page)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
26 October 2000S-div 03/10/00 (1 page)
26 October 2000£ nc 100000/150000 03/10/00 (1 page)
26 October 2000S-div 03/10/00 (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Ad 23/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
27 June 2000Ad 23/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
27 June 2000New director appointed (2 pages)
26 June 2000Auditor's statement (1 page)
26 June 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 June 2000Application for reregistration from private to PLC (1 page)
26 June 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 June 2000Auditor's statement (1 page)
26 June 2000Auditor's report (1 page)
26 June 2000Application for reregistration from private to PLC (1 page)
26 June 2000Balance Sheet (1 page)
26 June 2000Balance Sheet (1 page)
26 June 2000Re-registration of Memorandum and Articles (82 pages)
26 June 2000Declaration on reregistration from private to PLC (1 page)
26 June 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(6 pages)
26 June 2000Re-registration of Memorandum and Articles (82 pages)
26 June 2000Auditor's report (1 page)
26 June 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(6 pages)
26 June 2000Declaration on reregistration from private to PLC (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
22 June 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
22 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
19 June 2000Nc inc already adjusted 12/06/00 (2 pages)
19 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 June 2000Nc inc already adjusted 12/06/00 (2 pages)
19 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 May 2000Nc inc already adjusted 10/05/00 (1 page)
18 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 May 2000Nc inc already adjusted 10/05/00 (1 page)
19 April 2000Company name changed inhoco 2028 LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed inhoco 2028 LIMITED\certificate issued on 20/04/00 (2 pages)
7 March 2000Incorporation (20 pages)
7 March 2000Incorporation (20 pages)