Company NameSteve Davis Promotions Limited
Company StatusDissolved
Company Number01557959
CategoryPrivate Limited Company
Incorporation Date24 April 1981(43 years ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameSteve Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1991(9 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 01 March 2005)
RoleProfessional Snooker Player
Correspondence AddressStondon Place
Stondon Massey
Brentwood
Essex
CM15 0LG
Director NameMr Barry Maurice William Hearn
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1991(9 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 01 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Claydons
Chelmsford Road
East Hanningfield
Essex
CM3 8AL
Secretary NameMr Stephen James Dawson
NationalityBritish
StatusClosed
Appointed13 April 1991(9 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beadon Road
Bromley
Kent
BR2 9AT

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,799
Current Liabilities£47,799

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
27 September 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
21 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
29 April 2003Return made up to 13/04/03; full list of members (7 pages)
22 November 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
18 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
18 April 2001Return made up to 13/04/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
20 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
9 May 1999Return made up to 13/04/99; full list of members (8 pages)
3 September 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
14 May 1998Return made up to 13/04/98; no change of members (6 pages)
12 November 1997Accounts for a dormant company made up to 31 May 1997 (6 pages)
7 May 1997Return made up to 13/04/97; no change of members (6 pages)
27 November 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
24 May 1996Return made up to 13/04/96; full list of members (8 pages)
6 June 1995Accounts for a dormant company made up to 31 May 1995 (6 pages)
25 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)