Company NameA.T.M. Sport International Ltd
Company StatusDissolved
Company Number03796663
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Director NameAndrew James Beales
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 days after company formation)
Appointment Duration8 years, 10 months (closed 07 May 2008)
RoleEngineer
Correspondence Address117 Broadway
Silver End
Witham
Essex
CM8 3RD
Director NameMr Andrew Scott Thomson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 days after company formation)
Appointment Duration8 years, 10 months (closed 07 May 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address117 Broadway
Silver End
Witham
Essex
CM8 3RD
Secretary NameAndrew James Beales
NationalityBritish
StatusClosed
Appointed01 July 1999(3 days after company formation)
Appointment Duration8 years, 10 months (closed 07 May 2008)
RoleEngineer
Correspondence Address117 Broadway
Silver End
Witham
Essex
CM8 3RD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressEnterprise House
Rippers Court Sible Hedingham
Halstead
Essex
CO9 3PY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
25 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(7 pages)
25 July 2006Registered office changed on 25/07/06 from: colne house guithavan street witham essex CM8 1BL (1 page)
7 September 2005Return made up to 28/06/05; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 July 2004Return made up to 28/06/04; full list of members (7 pages)
31 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
25 June 2003Return made up to 28/06/03; full list of members (7 pages)
13 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
1 July 2002Return made up to 28/06/02; full list of members (7 pages)
3 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
29 June 2001Return made up to 28/06/01; full list of members (6 pages)
29 June 2001Registered office changed on 29/06/01 from: ibc 2 the boulevard ashford international hotel simone weil avenue ashford kent TN24 8UX (1 page)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
11 July 2000Return made up to 28/06/00; full list of members (6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: ashford international hotel simone weil avenue ashford kent TN24 8UX (1 page)
13 July 1999Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
28 June 1999Incorporation (13 pages)