Company NameBTM (Sports Services) Limited
Company StatusDissolved
Company Number03033187
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NameAffordpride Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenneth Peter John Butler
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(2 weeks after company formation)
Appointment Duration15 years (closed 30 March 2010)
RoleMarketing & Sales Manager
Correspondence Address7 Oakley Gardens
Brockham Park
Betchworth
Surrey
RH3 7AZ
Secretary NameTrevor Keith Symmonds
NationalityBritish
StatusClosed
Appointed28 February 2007(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 30 March 2010)
RoleCompany Director
Correspondence Address7 Courtleas
Cobham
Surrey
KT11 2PW
Director NameSteven Leonard Moore
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 1996)
RoleManaging Director
Correspondence Address17 Springfield Road
Linlithgow
West Lothian
EH49 7JH
Scotland
Secretary NameKenneth Peter John Butler
NationalityBritish
StatusResigned
Appointed30 March 1995(2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 1996)
RoleMarketing & Sales Manager
Correspondence Address7 Oakley Gardens
Brockham Park
Betchworth
Surrey
RH3 7AZ
Secretary NameKaren Hedges
NationalityBritish
StatusResigned
Appointed17 January 1996(10 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2003)
RoleSecretary
Correspondence AddressLindoren
14b Humphrey Close
Fetcham
Surrey
KT22 9PZ
Secretary NamePaul Tweedle
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address18 Pennyfield
Cobham
Surrey
KT11 1DD
Secretary NameTrevor Keith Symmonds
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address7 Courtleas
Cobham
Surrey
KT11 2PW
Secretary NameRoy Dennis Fraser Mackintosh
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Effingham Road
Long Ditton
Surrey
KT6 5JY
Secretary NameKenneth Peter John Butler
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 February 2007)
RoleMarketing & Sales Ma
Correspondence Address7 Oakley Gardens
Brockham Park
Betchworth
Surrey
RH3 7AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 60317
10 Orange Street Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved following liquidation (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
12 October 2007Statement of affairs (9 pages)
12 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2007Appointment of a voluntary liquidator (1 page)
12 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2007Appointment of a voluntary liquidator (1 page)
12 October 2007Statement of affairs (9 pages)
9 October 2007Registered office changed on 09/10/07 from: 1 malcolm drive surbiton surrey KT6 6QS (1 page)
9 October 2007Registered office changed on 09/10/07 from: 1 malcolm drive surbiton surrey KT6 6QS (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
16 February 2007Secretary resigned (2 pages)
16 February 2007New secretary appointed (3 pages)
16 February 2007New secretary appointed (3 pages)
16 February 2007Secretary resigned (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 15/03/06; full list of members (2 pages)
22 March 2006Return made up to 15/03/06; full list of members (2 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
24 June 2005Return made up to 15/03/05; full list of members (2 pages)
24 June 2005Return made up to 15/03/05; full list of members (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
5 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 June 2004Return made up to 15/03/04; full list of members (6 pages)
3 June 2004Return made up to 15/03/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Return made up to 15/03/03; full list of members (6 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Return made up to 15/03/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 15/03/02; full list of members (6 pages)
17 April 2002Return made up to 15/03/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
20 March 2001Return made up to 15/03/01; full list of members (6 pages)
20 March 2001Return made up to 15/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
16 March 2000Return made up to 15/03/00; full list of members (6 pages)
16 March 2000Return made up to 15/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
16 March 1999Return made up to 15/03/99; full list of members (6 pages)
16 March 1999Return made up to 15/03/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
6 March 1998Return made up to 15/03/98; no change of members (4 pages)
6 March 1998Return made up to 15/03/98; no change of members (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (8 pages)
9 May 1997Return made up to 15/03/97; no change of members (4 pages)
9 May 1997Return made up to 15/03/97; no change of members (4 pages)
19 March 1997Registered office changed on 19/03/97 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
19 March 1997Registered office changed on 19/03/97 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
19 August 1996Full accounts made up to 31 March 1996 (4 pages)
19 August 1996Full accounts made up to 31 March 1996 (4 pages)
26 March 1996Company name changed affordpride LIMITED\certificate issued on 27/03/96 (2 pages)
26 March 1996Company name changed affordpride LIMITED\certificate issued on 27/03/96 (2 pages)
8 March 1996Return made up to 15/03/96; full list of members (6 pages)
8 March 1996Return made up to 15/03/96; full list of members (6 pages)
12 April 1995Secretary resigned;new director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1995Secretary resigned;new director appointed (2 pages)
12 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
15 March 1995Incorporation (9 pages)
15 March 1995Incorporation (9 pages)