Company NamePay And Play Tennis Limited
Company StatusDissolved
Company Number02863376
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 5 months ago)
Dissolution Date11 July 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address245a Kings Road
Chelsea
London
SW3 5EL
Secretary NameIan Michael Hollocks
NationalityBritish
StatusClosed
Appointed01 December 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NamePaul James Whight
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address24d Thameside
Henley-On-Thames
Oxfordshire
RG9 2LJ
Secretary NameAndrew Nicholas Hewson
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Settrington Road
Fulham
London
SW6 3BA
Director NameNeil Robert Barron
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1997)
RoleManagement Executive
Correspondence Address3 Standfield
Abbots Langley
Hertfordshire
WD5 0BB
Director NameThomas James Borgen Wrigley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1997)
RoleExecutive
Correspondence AddressThe Old Malt House
St Peter Street
Marlow
Buckinghamshire
SL7 1NQ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
24 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
(1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
10 February 2000Application for striking-off (1 page)
28 July 1999Full accounts made up to 30 September 1998 (8 pages)
12 July 1999Director resigned (1 page)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
6 November 1998Registered office changed on 06/11/98 from: east india house 109 - 117 middlesex street london E1 7JF (1 page)
4 November 1998Return made up to 19/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1998Full accounts made up to 30 September 1997 (8 pages)
26 October 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
21 November 1996Return made up to 19/10/96; full list of members (7 pages)
19 November 1996Full accounts made up to 23 September 1996 (8 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 October 1996Memorandum and Articles of Association (11 pages)
22 October 1996Ad 23/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 3 holgate court western road romford RM1 3JS (1 page)
27 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)