Shepperton
Middlesex
TW17 0EX
Director Name | Mr Norman Keith Slifkin |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Witheygate Avenue Staines Middlesex TW18 2RA |
Director Name | Keith Robinson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 14 May 2013) |
Role | Cost Controller |
Country of Residence | England |
Correspondence Address | 101 Village Way Ashford Middlesex TW15 2JY |
Director Name | Keith James Claxton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 May 2013) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 57 Sandringham Drive Ashford Middlesex TW15 3JH |
Director Name | Mr David Anthony Fuller |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2011(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 May 2013) |
Role | Customer Service Agent |
Country of Residence | England |
Correspondence Address | 1 Buttercup Square Stanwell Staines Middlesex TW19 7UD |
Director Name | Henry Surridge |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2004) |
Role | Retired |
Correspondence Address | 53 Metcalf Road Ashford Middlesex TW15 1HB |
Director Name | Eric Tuck |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 August 2007) |
Role | Retired |
Correspondence Address | 8 Limes Close Ashford Middlesex TW15 2NL |
Secretary Name | Henry Surridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 53 Metcalf Road Ashford Middlesex TW15 1HB |
Director Name | Stephen Peter Eames |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 September 2008) |
Role | Accountant |
Correspondence Address | 16 Ash Grove Staines Middlesex TW18 1JD |
Director Name | Jill Shallis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2008) |
Role | Community Nursery Nurse |
Correspondence Address | 6 Eastbourne Road Hanworth Middlesex TW13 5EX |
Secretary Name | Stephen Peter Eames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 2008) |
Role | Accountant |
Correspondence Address | 16 Ash Grove Staines Middlesex TW18 1JD |
Director Name | John Gammon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2006) |
Role | Salesman |
Correspondence Address | 9 Groom Walk Guildford Surrey GU1 1RH |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | wrsports.co.uk/ |
---|---|
Telephone | 01784 251255 |
Telephone region | Staines |
Registered Address | The Clubhouse Woodthorpe Road Ashford Middlesex TW15 3JX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
200 at £1 | Ashford Middx Bowling Club 33.33% Ordinary |
---|---|
200 at £1 | Ashford Middx Lawn Tennis Club 33.33% Ordinary |
200 at £1 | Ashford Table Tennis Club 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,050 |
Cash | £29,870 |
Current Liabilities | £28,762 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
5 June 2011 | Appointment of Mr David Anthony Fuller as a director (2 pages) |
5 June 2011 | Appointment of Mr David Anthony Fuller as a director (2 pages) |
28 March 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Resolutions
|
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 May 2010 | Director's details changed for Norman Keith Slifkin on 12 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Norman Keith Slifkin on 12 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from the clubhouse, woodthorpe road ashford middlesex TW15 3JY (1 page) |
9 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from the clubhouse, woodthorpe road ashford middlesex TW15 3JY (1 page) |
9 July 2009 | Appointment terminated director jill shallis (1 page) |
9 July 2009 | Appointment Terminated Director jill shallis (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Appointment Terminate, Director And Secretary Stephen Peter Eames Logged Form (1 page) |
11 September 2008 | Appointment terminate, director and secretary stephen peter eames logged form (1 page) |
19 June 2008 | Return made up to 12/05/08; no change of members (9 pages) |
19 June 2008 | Return made up to 12/05/08; no change of members (9 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 12/05/07; full list of members (9 pages) |
11 June 2007 | Return made up to 12/05/07; full list of members (9 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
13 June 2006 | Return made up to 12/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 12/05/06; full list of members (8 pages) |
27 March 2006 | Director resigned (2 pages) |
27 March 2006 | Director resigned (2 pages) |
14 February 2006 | Director's particulars changed (2 pages) |
14 February 2006 | Director's particulars changed (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (9 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (9 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
17 May 2004 | Return made up to 12/05/04; full list of members (9 pages) |
17 May 2004 | Return made up to 12/05/04; full list of members (9 pages) |
2 September 2003 | Ad 29/07/03--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
2 September 2003 | Ad 29/07/03--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
1 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New secretary appointed (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New secretary appointed (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Incorporation (11 pages) |
12 May 2003 | Incorporation (11 pages) |