Company NameGUS Demmy (Racecourse)
Company StatusDissolved
Company Number00934760
CategoryPrivate Unlimited Company
Incorporation Date2 July 1968(55 years, 10 months ago)
Dissolution Date27 March 2012 (12 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 NameHarvey Demmy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(23 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Thorne House
Wilmslow Road
Manchester
Greater Manchester
Director NameSelwyn Demmy
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(23 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 27 March 2012)
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
Appointed13 May 2002(33 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 27 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Baker Street
Middleton
Manchester
Lancashire
M24 2JS
Secretary NameGraham Dennis
NationalityBritish
StatusClosed
Appointed13 May 2002(33 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 27 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Baker Street
Middleton
Manchester
Lancashire
M24 2JS
Secretary NameMr Graham Dennis
NationalityBritish
StatusResigned
Appointed15 August 1991(23 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 October 1991)
RoleCompany Director
Correspondence Address22 Monmouth Street
Middleton
Manchester
Lancashire
M24 2DZ
Secretary NameMr John Griffin
NationalityBritish
StatusResigned
Appointed07 October 1991(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleCompany Director
Correspondence Address7 Deepdale Drive
Swinton
Manchester
Lancashire
M27 8TX
Director NameMr Kenneth James Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(25 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Anson Road Poynton
Stockport
Cheshire
SK12 1TD
Secretary NameGraham Dennis
NationalityBritish
StatusResigned
Appointed01 November 1993(25 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Baker Street
Middleton
Manchester
Lancashire
M24 2JS
Secretary NameMr Kenneth James Johnson
NationalityBritish
StatusResigned
Appointed29 July 1994(26 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Anson Road Poynton
Stockport
Cheshire
SK12 1TD

Location

Registered Address6th Floor Cardinal House
20 St Mary`S Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£312,593
Current Liabilities£317,896

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(6 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(6 pages)
31 August 2010Director's details changed for Graham Dennis on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Graham Dennis on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Graham Dennis on 1 January 2010 (2 pages)
13 September 2009Return made up to 15/08/09; full list of members (7 pages)
13 September 2009Return made up to 15/08/09; full list of members (7 pages)
20 January 2009Return made up to 15/08/08; no change of members (7 pages)
20 January 2009Return made up to 15/08/08; no change of members (7 pages)
4 September 2007Return made up to 15/08/07; no change of members (7 pages)
4 September 2007Return made up to 15/08/07; no change of members (7 pages)
13 October 2006Return made up to 15/08/06; full list of members (7 pages)
13 October 2006Return made up to 15/08/06; full list of members (7 pages)
16 September 2005Return made up to 15/08/05; full list of members (7 pages)
16 September 2005Return made up to 15/08/05; full list of members (7 pages)
21 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
21 September 2004Return made up to 15/08/04; full list of members (7 pages)
17 September 2003Return made up to 15/08/03; full list of members (7 pages)
17 September 2003Return made up to 15/08/03; full list of members (7 pages)
3 September 2002Return made up to 15/08/02; full list of members (7 pages)
3 September 2002Return made up to 15/08/02; full list of members (7 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
29 August 2001Return made up to 15/08/01; full list of members (7 pages)
29 August 2001Return made up to 15/08/01; full list of members (7 pages)
22 August 2000Return made up to 15/08/00; full list of members (7 pages)
22 August 2000Return made up to 15/08/00; full list of members (7 pages)
24 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 1999Return made up to 15/08/99; full list of members (7 pages)
4 September 1998Return made up to 15/08/98; no change of members (5 pages)
4 September 1998Return made up to 15/08/98; no change of members (5 pages)
9 September 1997Return made up to 15/08/97; no change of members (5 pages)
9 September 1997Return made up to 15/08/97; no change of members (5 pages)
5 September 1996Return made up to 15/08/96; full list of members (7 pages)
5 September 1996Return made up to 15/08/96; full list of members (7 pages)
16 August 1995Return made up to 15/08/95; no change of members (5 pages)
16 August 1995Return made up to 15/08/95; no change of members (6 pages)
14 December 1990Accounts for a small company made up to 24 February 1990 (4 pages)
14 December 1990Accounts for a small company made up to 24 February 1990 (4 pages)