Company NameWR Sports Limited
Company StatusDissolved
Company Number04761597
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameLeonard William Manley Claremont
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (closed 14 May 2013)
RoleCommunications
Country of ResidenceEngland
Correspondence Address30 Watersplash Road
Shepperton
Middlesex
TW17 0EX
Director NameMr Norman Keith Slifkin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (closed 14 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Witheygate Avenue
Staines
Middlesex
TW18 2RA
Director NameKeith Robinson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(2 years, 11 months after company formation)
Appointment Duration7 years (closed 14 May 2013)
RoleCost Controller
Country of ResidenceEngland
Correspondence Address101 Village Way
Ashford
Middlesex
TW15 2JY
Director NameKeith James Claxton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2007(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 14 May 2013)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address57 Sandringham Drive
Ashford
Middlesex
TW15 3JH
Director NameMr David Anthony Fuller
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 14 May 2013)
RoleCustomer Service Agent
Country of ResidenceEngland
Correspondence Address1 Buttercup Square
Stanwell
Staines
Middlesex
TW19 7UD
Director NameHenry Surridge
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2004)
RoleRetired
Correspondence Address53 Metcalf Road
Ashford
Middlesex
TW15 1HB
Director NameEric Tuck
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 16 August 2007)
RoleRetired
Correspondence Address8 Limes Close
Ashford
Middlesex
TW15 2NL
Secretary NameHenry Surridge
NationalityBritish
StatusResigned
Appointed22 May 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2004)
RoleCompany Director
Correspondence Address53 Metcalf Road
Ashford
Middlesex
TW15 1HB
Director NameStephen Peter Eames
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 05 September 2008)
RoleAccountant
Correspondence Address16 Ash Grove
Staines
Middlesex
TW18 1JD
Director NameJill Shallis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2008)
RoleCommunity Nursery Nurse
Correspondence Address6 Eastbourne Road
Hanworth
Middlesex
TW13 5EX
Secretary NameStephen Peter Eames
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 2008)
RoleAccountant
Correspondence Address16 Ash Grove
Staines
Middlesex
TW18 1JD
Director NameJohn Gammon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2006)
RoleSalesman
Correspondence Address9 Groom Walk
Guildford
Surrey
GU1 1RH
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitewrsports.co.uk/
Telephone01784 251255
Telephone regionStaines

Location

Registered AddressThe Clubhouse
Woodthorpe Road
Ashford
Middlesex
TW15 3JX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Shareholders

200 at £1Ashford Middx Bowling Club
33.33%
Ordinary
200 at £1Ashford Middx Lawn Tennis Club
33.33%
Ordinary
200 at £1Ashford Table Tennis Club
33.33%
Ordinary

Financials

Year2014
Net Worth£35,050
Cash£29,870
Current Liabilities£28,762

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 600
(7 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 600
(7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
5 June 2011Appointment of Mr David Anthony Fuller as a director (2 pages)
5 June 2011Appointment of Mr David Anthony Fuller as a director (2 pages)
28 March 2011Statement of company's objects (2 pages)
28 March 2011Statement of company's objects (2 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 May 2010Director's details changed for Norman Keith Slifkin on 12 May 2010 (2 pages)
31 May 2010Director's details changed for Norman Keith Slifkin on 12 May 2010 (2 pages)
31 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
31 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Return made up to 12/05/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from the clubhouse, woodthorpe road ashford middlesex TW15 3JY (1 page)
9 July 2009Return made up to 12/05/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from the clubhouse, woodthorpe road ashford middlesex TW15 3JY (1 page)
9 July 2009Appointment terminated director jill shallis (1 page)
9 July 2009Appointment Terminated Director jill shallis (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Appointment Terminate, Director And Secretary Stephen Peter Eames Logged Form (1 page)
11 September 2008Appointment terminate, director and secretary stephen peter eames logged form (1 page)
19 June 2008Return made up to 12/05/08; no change of members (9 pages)
19 June 2008Return made up to 12/05/08; no change of members (9 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
11 June 2007Return made up to 12/05/07; full list of members (9 pages)
11 June 2007Return made up to 12/05/07; full list of members (9 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
13 June 2006Return made up to 12/05/06; full list of members (8 pages)
13 June 2006Return made up to 12/05/06; full list of members (8 pages)
27 March 2006Director resigned (2 pages)
27 March 2006Director resigned (2 pages)
14 February 2006Director's particulars changed (2 pages)
14 February 2006Director's particulars changed (2 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2005Return made up to 12/05/05; full list of members (9 pages)
7 June 2005Return made up to 12/05/05; full list of members (9 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
17 May 2004Return made up to 12/05/04; full list of members (9 pages)
17 May 2004Return made up to 12/05/04; full list of members (9 pages)
2 September 2003Ad 29/07/03--------- £ si 598@1=598 £ ic 2/600 (2 pages)
2 September 2003Ad 29/07/03--------- £ si 598@1=598 £ ic 2/600 (2 pages)
1 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New secretary appointed (1 page)
22 May 2003Registered office changed on 22/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
22 May 2003New director appointed (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New secretary appointed (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (1 page)
22 May 2003Secretary resigned (1 page)
12 May 2003Incorporation (11 pages)
12 May 2003Incorporation (11 pages)