Company NameWorld Championship Promotions Limited
Company StatusDissolved
Company Number01950198
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 7 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Colin Lennox Bywater
NationalityBritish
StatusClosed
Appointed07 June 1990(4 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Avenue
Mill Hill
London
NW7 3NY
Director NameMr Richard Gordon Seth-Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration15 years, 9 months (closed 10 October 2006)
RoleP R Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Hale Lane
London
NW7 3RT
Director NameMr Michael Ray Greasley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 1999)
RoleJournalist
Correspondence Address26 Chapel Street
Titchmarsh
Kettering
Northamptonshire
NN14 3DA
Director NameMr Tere Nce Arthur Harryman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 January 1993)
RoleMotor Sports Consultant
Correspondence Address17 Maxwell Park
Bangor
County Down
BT20 3SH
Northern Ireland
Director NameMr Derek Morris Walters
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1992)
RoleMarketing Consultant
Correspondence AddressHerne Lodge Green Lane
Pangbourne
Reading
Berkshire
RG8 7BG
Secretary NameMr Richard Gordon Seth-Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration-1 years, 5 months (resigned 07 June 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hale Lane
London
NW7 3RT
Director NamePeter Mark Silberberg
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(14 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 January 2001)
RoleIT Consultant
Correspondence Address12 Tofts Road
Pudsey
Leeds
West Yorkshire
LS28 7SQ
Director NameDavid Kirk Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 August 2005)
RoleJournalist
Correspondence Address262 Ferme Park Road
London
N8 9BL

Location

Registered AddressIngersoll House
Fifth Floor
9 Kingsway
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£21,704
Gross Profit£18,004
Net Worth£8,746
Cash£7,479
Current Liabilities£3,923

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Application for striking-off (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 December 2001Director resigned (1 page)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 March 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1999Full accounts made up to 31 March 1999 (12 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 November 1998Full accounts made up to 31 March 1998 (13 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 November 1996Full accounts made up to 31 March 1996 (9 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1995Full accounts made up to 31 March 1995 (9 pages)