Company NameWet Sports Limited
Company StatusDissolved
Company Number02693450
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameAlpine Residencies Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Howard John Watts
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(1 year, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 30 September 2014)
RoleLeisure Marketing
Country of ResidenceEngland
Correspondence Address4 St Judes Close
Englefield Green
Egham
Surrey
TW20 0DE
Director NameMichael James McGurgan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992
Appointment Duration5 years, 5 months (resigned 20 August 1997)
RoleAccountant
Correspondence Address19 Harwood Gardens
Old Windsor
Windsor
Berkshire
SL4 2LJ
Secretary NameJohn Patrick Malins
NationalityBritish
StatusResigned
Appointed28 February 1992
Appointment Duration5 years, 8 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address5 Bell House Gardens
Wokingham
Berkshire
RG41 2BD
Secretary NameChandrakant Gohil
NationalityBritish
StatusResigned
Appointed06 November 1997(5 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 November 2004)
RoleCompany Director
Correspondence Address230 Uxbridge Road
Hayes
Middlesex
UB4 0JG
Secretary NameMr Grant James Farrell
NationalityBritish
StatusResigned
Appointed19 November 2004(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 December 2010)
RoleChartered Acccountant
Country of ResidenceEngland
Correspondence Address29 Clarence Road
Windsor
Berkshire
SL4 5AX

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr Howard John Watts
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,980
Cash£4
Current Liabilities£52,984

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 May 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
(3 pages)
18 May 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
(3 pages)
18 May 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
(3 pages)
20 April 2011Registered office address changed from 5 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 20 April 2011 (1 page)
20 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from 5 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 20 April 2011 (1 page)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 January 2011Termination of appointment of Grant Farrell as a secretary (1 page)
26 January 2011Termination of appointment of Grant Farrell as a secretary (1 page)
3 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 May 2009Return made up to 04/03/09; full list of members (3 pages)
8 May 2009Return made up to 04/03/09; full list of members (3 pages)
13 March 2008Return made up to 04/03/08; full list of members (3 pages)
13 March 2008Return made up to 04/03/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 April 2007Return made up to 04/03/07; full list of members (6 pages)
26 April 2007Return made up to 04/03/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 September 2006Return made up to 04/03/06; full list of members (6 pages)
26 September 2006Return made up to 04/03/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 30 September 2004 (13 pages)
16 February 2006Total exemption full accounts made up to 30 September 2004 (13 pages)
20 December 2005Return made up to 04/03/05; full list of members (6 pages)
20 December 2005Return made up to 04/03/05; full list of members (6 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (6 pages)
11 March 2004Return made up to 04/03/04; full list of members (6 pages)
8 September 2003Return made up to 04/03/03; full list of members (6 pages)
8 September 2003Return made up to 04/03/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 February 2003Return made up to 30/09/02; full list of members (6 pages)
26 February 2003Return made up to 30/09/02; full list of members (6 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 March 2002Return made up to 04/03/02; full list of members (6 pages)
4 March 2002Return made up to 04/03/02; full list of members (6 pages)
7 September 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
7 September 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
21 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 March 2000Return made up to 04/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 2000Return made up to 04/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 May 1999Return made up to 04/03/99; full list of members (6 pages)
9 May 1999Return made up to 04/03/99; full list of members (6 pages)
26 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
26 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 April 1998Return made up to 04/03/98; no change of members (4 pages)
29 April 1998Return made up to 04/03/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
9 October 1997Ad 24/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 1997£ nc 100/10000 24/09/97 (1 page)
9 October 1997Ad 24/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1997£ nc 100/10000 24/09/97 (1 page)
4 September 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 September 1997Return made up to 04/03/96; full list of members (6 pages)
4 September 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 September 1997Return made up to 04/03/96; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 January 1996Registered office changed on 16/01/96 from: 21A queens road datchet berks. SL3 9BN (1 page)
16 January 1996Registered office changed on 16/01/96 from: 21A queens road datchet berks. SL3 9BN (1 page)
15 January 1996Company name changed alpine residencies LIMITED\certificate issued on 16/01/96 (2 pages)
15 January 1996Company name changed alpine residencies LIMITED\certificate issued on 16/01/96 (2 pages)
3 May 1995Return made up to 04/03/95; no change of members (4 pages)
3 May 1995Return made up to 04/03/95; no change of members (4 pages)
4 March 1992Incorporation (15 pages)
4 March 1992Incorporation (15 pages)