Company NameTots2Tour Tennis Ltd
Company StatusDissolved
Company Number08604021
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NameTots2Tall Tennis Ltd

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Steven James Fathers
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address1 Snaefell Rise
Appleton
Warrington
WA4 5BW
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Steven James Fathers
100.00%
Ordinary

Financials

Year2014
Net Worth£1,291
Cash£616
Current Liabilities£2,101

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

29 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 September 2019Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
1 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
19 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 100
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 100
(3 pages)
18 July 2013Appointment of Mr Steven James Fathers as a director (2 pages)
18 July 2013Appointment of Mr Steven James Fathers as a director (2 pages)
15 July 2013Company name changed TOTS2TALL tennis LTD\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Company name changed TOTS2TALL tennis LTD\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Termination of appointment of Osker Heiman as a director (1 page)
10 July 2013Termination of appointment of Osker Heiman as a director (1 page)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(20 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(20 pages)