Company NameTwo Four Sports Limited
Company StatusDissolved
Company Number03505260
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)
Previous NameWilloughby (171) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 27 May 2003)
RoleChairman Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 27 May 2003)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 27 May 2003)
RoleMedia Broadcasting
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed01 March 2001(3 years after company formation)
Appointment Duration2 years, 2 months (closed 27 May 2003)
RoleSolicitor
Correspondence Address32 Defoe Avenue
Kew
Richmond
TW9 4DT
Director NameStephen Miles Moxham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1999)
RoleDirector/Company Secretary
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Secretary NameStephen Miles Moxham
NationalityBritish
StatusResigned
Appointed30 June 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2001)
RoleDirector/Company Secretary
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameRobert Neil Fearnall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameStuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressBromley Lodge
Bromley Wood, Abbots Bromley
Staffordshire
WS15 3AG
Director NameMaurice Thomas Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 July 1998)
RoleCompany Director
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameMr Timothy Gordon Parsons
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lea End House, Lea End Lane
Hopwood, Alvechurch
Birmingham
West Midlands
B48 7AY
Director NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign
Director NameHoward J Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa
Secretary NameHoward J Tytel
NationalityAmerican
StatusResigned
Appointed20 September 1999(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 01 August 2000)
RoleChief Financial Officer
Correspondence Address7 Whitman Court
Huntington
New York Ny 11743
United States
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
2 January 2003Application for striking-off (1 page)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 March 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 February 2002Return made up to 05/02/02; full list of members (7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 June 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(7 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned;director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 16 birmingham road walsall west midlands WS12 2NA (1 page)
5 June 2001Full accounts made up to 31 December 1999 (7 pages)
30 November 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 April 2000Return made up to 05/02/00; full list of members (7 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
16 September 1999Full accounts made up to 31 March 1999 (6 pages)
8 March 1999Return made up to 05/02/99; full list of members (7 pages)
24 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
21 August 1998Registered office changed on 21/08/98 from: express buildings 29 upper parliament street, nottingham nottinghamshire NG1 2AQ (1 page)
20 August 1998Director resigned (1 page)
5 February 1998Incorporation (20 pages)