Company NameBTD Mortgage Services Limited
Company StatusDissolved
Company Number04433783
CategoryPrivate Limited Company
Incorporation Date8 May 2002(22 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NamePeter John Miller
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleFinancial Advisor
Correspondence Address13 Winchester Park
Shortlands
Bromley
Kent
BR2 0PY
Secretary NameTracey Lynn Perkins
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleSecretary
Correspondence Address13 Cecil Way
Hayes
Bromley
Kent
BR2 7JU
Director NameDavid Peter Atkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(2 years after company formation)
Appointment Duration2 years, 4 months (closed 17 October 2006)
RoleCompany Formation Agent
Correspondence Address7 Abbots Way
Beckenham
Kent
BR3 3RJ
Director NameChristopher Pawson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleAccountant
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG
Secretary NameSandra Pawson
NationalityAmerican
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG

Location

Registered Address47-49 College Road
Bromley
Kent
BR1 3PU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£349
Cash£862
Current Liabilities£1,211

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
24 May 2006Application for striking-off (1 page)
6 July 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
6 July 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
23 June 2005New director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 47-49 college road bromley kent BR1 3PU (1 page)
6 May 2005Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
18 July 2003Return made up to 08/05/03; full list of members (6 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: 76 lonsdale crescent dartford kent DA2 6LG (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New director appointed (2 pages)