Company NameBBM Sports Limited
Company StatusDissolved
Company Number04394927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameDiane Evelyn Boddy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleShowjumping Course Designer
Correspondence AddressCommon Farm
Mosswood
Crowle
South Humberside
DN17 4BZ
Secretary NameCelena Anne Allen
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Hudson Way
Grantham
Lincolnshire
NG31 7BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13-15 Nether Hall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,691
Cash£2,113
Current Liabilities£823

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
10 April 2007Annual return made up to 14/03/07 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Annual return made up to 14/03/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Annual return made up to 14/03/05 (3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Secretary's particulars changed (1 page)
24 March 2004Annual return made up to 14/03/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Annual return made up to 14/03/03 (3 pages)
16 April 2002Registered office changed on 16/04/02 from: sceptre house 169-173 regent street london W1R 8QH (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2002Incorporation (19 pages)