Company NameSport Clubs Promotions Limited
Company StatusDissolved
Company Number04328361
CategoryPrivate Limited Company
Incorporation Date26 November 2001(22 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameTop Draw Prize Draw Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWilliam George Cherry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(same day as company formation)
RolePromotions Manager
Correspondence AddressThe Cottage
Lower Erith Road Wellswood
Torquay
Devon
TQ1 2PX
Secretary NameGeorge Panks
NationalityBritish
StatusClosed
Appointed26 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Waltham Glen
Chelmsford
Essex
CM2 9EL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2008Application for striking-off (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 November 2007Return made up to 26/11/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 December 2006Return made up to 26/11/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 November 2005Return made up to 26/11/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
7 January 2005Return made up to 26/11/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 April 2004Registered office changed on 26/04/04 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
8 December 2003Return made up to 26/11/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Return made up to 26/11/02; full list of members (6 pages)
25 January 2002New secretary appointed (2 pages)
24 December 2001Accounting reference date shortened from 30/11/02 to 28/02/02 (1 page)
24 December 2001New director appointed (2 pages)
6 December 2001Registered office changed on 06/12/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)