Company NameDemmy Leisure Group Limited(The) Unlimited
Company StatusDissolved
Company Number00698670
CategoryPrivate Unlimited Company
Incorporation Date18 July 1961(62 years, 8 months ago)
Dissolution Date10 February 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbrokes Betting & Gaming Limited (Corporation)
StatusClosed
Appointed20 February 2001(39 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 10 February 2009)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameGanton House Investments Limited (Corporation)
StatusClosed
Appointed20 February 2001(39 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 10 February 2009)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Christopher Peter Borkowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Hyde Park Gardens
London
W2 2NB
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 February 2001)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleMarketing Services Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(34 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(34 years after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2001)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(35 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameJohn Patrick O'Reilly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(35 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlex Cottage 65 West Street
Welford
Northampton
Northamptonshire
NN6 6HU
Director NameRosalie Mavis Wilson Barker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(35 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2000)
RoleHR Director
Correspondence Address10 Corney Reach Way
Chiswick
London
W4 2TU

Location

Registered AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
8 September 2008Application for striking-off (1 page)
27 June 2008Declaration of assent for reregistration to UNLTD (1 page)
27 June 2008Re-registration of Memorandum and Articles (4 pages)
27 June 2008Application for reregistration from LTD to UNLTD (2 pages)
27 June 2008Members' assent for rereg from LTD to UNLTD (1 page)
27 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
27 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
3 March 2006Director's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page)
28 February 2006Director's particulars changed (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 June 2002Return made up to 03/05/02; full list of members (5 pages)
17 May 2002Registered office changed on 17/05/02 from: third floor brook house oldham road middleton manchester M24 1AY (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 June 2001Return made up to 03/05/01; full list of members (3 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (6 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
9 November 2000Director resigned (1 page)
31 October 2000Amended accounts made up to 31 December 1999 (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Return made up to 03/05/00; full list of members (6 pages)
3 July 2000Director resigned (1 page)
12 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2000Director resigned (1 page)
18 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
16 June 1999Return made up to 03/05/99; full list of members (15 pages)
15 June 1999Director's particulars changed (1 page)
6 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 June 1998Return made up to 03/05/98; full list of members (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
6 December 1996Secretary's particulars changed (1 page)
2 October 1996New director appointed (2 pages)
22 August 1996Full accounts made up to 31 December 1995 (12 pages)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
25 August 1995Director resigned;new director appointed (4 pages)
25 August 1995New director appointed (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)
7 October 1986Return made up to 14/05/86; full list of members (6 pages)
6 December 1983Accounts made up to 28 December 1982 (12 pages)