Company NameWTS Europe Leisure Management Limited
Company StatusDissolved
Company Number02935497
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)
Previous NameWorld Tennis Services (Europe) Limited

Business Activity

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

Directors

Director NameMark Winston
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 17 February 2001)
RoleAttorney
Correspondence Address7711 Winterberry Place
Bethesda
Montgomery County
Maryland
20817
Director NameGary Henkin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 17 February 2001)
RoleLeisure Management Services
Correspondence Address205 Farmgate Lane
Silver Spring
Md 20905
U.S.A.
Director NameMr David Robert Andrew Webb
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthleigh House Northleigh Lane
Wimborne
Dorset
BH21 2PH
Director NameMr Martin Wynell Lee Weston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2005)
RoleLawyer Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomshed Farm
Underriver
Sevenoaks
Kent
TN15 0SD
Secretary NameFidelity Anne Simpson
NationalityBritish
StatusResigned
Appointed14 March 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2005)
RoleConsultant Director
Country of ResidenceEngland
Correspondence AddressRomshed Farm
Underriver
Sevenoaks
Kent
TN15 0SD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameOxenham Associates Limited (Corporation)
StatusResigned
Appointed01 July 1994(4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 28 January 2005)
Correspondence Address21 Hampton Gardens
Sawbridgeworth
Hertfordshire
CM21 0AN
Secretary NameOxenham Associates Limited (Corporation)
StatusResigned
Appointed01 July 1994(4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 17 February 2001)
Correspondence Address21 Hampton Gardens
Sawbridgeworth
Hertfordshire
CM21 0AN

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£7,433
Net Worth-£35,500
Cash£1,163
Current Liabilities£65,598

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
8 March 2005Administrator's progress report (16 pages)
25 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
11 September 2004Administrator's progress report (31 pages)
21 April 2004Registered office changed on 21/04/04 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page)
7 April 2004Court order re extension admin (1 page)
23 March 2004Notice of extension of time period of the administration (1 page)
11 February 2004Appointment of an administrator (1 page)
8 December 2003Full accounts made up to 31 March 2002 (15 pages)
9 October 2003Registered office changed on 09/10/03 from: 66 chiltern street london W1U 4JT (1 page)
2 July 2003Return made up to 03/06/03; full list of members (7 pages)
3 March 2003Full accounts made up to 30 June 2001 (15 pages)
19 December 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
4 July 2002Return made up to 03/06/02; full list of members (8 pages)
24 September 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
17 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 June 2001Resolutions
  • RES13 ‐ Re:guarantee/debenture 21/05/01
(5 pages)
31 May 2001Particulars of mortgage/charge (23 pages)
25 May 2001Registered office changed on 25/05/01 from: unity house 205 euston road london NW1 2BL (1 page)
16 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (3 pages)
2 May 2001New director appointed (3 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
18 July 2000Return made up to 03/06/00; full list of members (7 pages)
8 July 2000Particulars of mortgage/charge (4 pages)
25 May 2000Full accounts made up to 30 June 1999 (11 pages)
19 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
9 June 1999Return made up to 03/06/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
26 June 1998Return made up to 03/06/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
13 July 1997Return made up to 03/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (7 pages)
24 June 1996Return made up to 03/06/96; no change of members (4 pages)
7 May 1996Full accounts made up to 30 June 1995 (5 pages)
27 July 1995Return made up to 03/06/95; full list of members (8 pages)
3 July 1995Company name changed world tennis services (europe) l imited\certificate issued on 04/07/95 (4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page)
27 June 1995New secretary appointed;new director appointed (2 pages)
27 June 1995New director appointed (2 pages)