Company NameSteve Davis Properties Limited
Company StatusDissolved
Company Number01557960
CategoryPrivate Limited Company
Incorporation Date24 April 1981(43 years ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

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 Stephen James Dawson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1991(9 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 01 March 2005)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Beadon Road
Bromley
Kent
BR2 9AT
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

Financials

Year2014
Net Worth£270,201
Cash£7
Current Liabilities£44,613

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
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)
25 May 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
21 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Return made up to 13/04/03; full list of members (7 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
18 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2002Full accounts made up to 31 May 2001 (11 pages)
18 April 2001Return made up to 13/04/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 May 2000 (11 pages)
20 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Full accounts made up to 31 May 1999 (12 pages)
9 May 1999Return made up to 13/04/99; full list of members (9 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
14 May 1998Return made up to 13/04/98; no change of members (7 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
7 May 1997Return made up to 13/04/97; no change of members (7 pages)
17 March 1997Full accounts made up to 31 May 1996 (12 pages)
15 May 1996Return made up to 13/04/96; full list of members (9 pages)
1 April 1996Full accounts made up to 31 May 1995 (11 pages)
25 April 1995Return made up to 13/04/95; no change of members (10 pages)
2 November 1990Declaration of satisfaction of mortgage/charge (1 page)