Company Information for ALTRINCHAM BIKE SHAK LIMITED
Unit 4 Madison Court, George Mann Road, Leeds, WEST YORKSHIRE, LS10 1DX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALTRINCHAM BIKE SHAK LIMITED | |
Legal Registered Office | |
Unit 4 Madison Court George Mann Road Leeds WEST YORKSHIRE LS10 1DX Other companies in WA15 | |
Company Number | 06451156 | |
---|---|---|
Company ID Number | 06451156 | |
Date formed | 2007-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 2022-12-12 | |
Return next due | 09/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-22 13:00:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY ROBERT BALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHARLES RINK |
Director | ||
SCOTT JAMES DAVIES |
Director | ||
WINIFRED WALTON |
Company Secretary | ||
GRAHAM NEIL WALTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ROWAN LEARNING TRUST | Director | 2015-12-17 | CURRENT | 2012-03-28 | Active | |
MIDDLE CHILD COMMUNICATIONS LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
A B (UK) CONSULTING SERVICES LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 13/07/23 FROM 3 Oakfield Trading Estate Altrincham Cheshire WA15 8EJ England | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM UNIT 3 OAKFIELD TRADING ESTATE ALTRINCHAM CHESHIRE WA15 8EJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 10 OAKFIELD TRADING ESTATE ALTRINCHAM CHESHIRE WA15 8EJ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM UNIT 3 OAKFIELD TRADING ESTATE ALTRINCHAM CHESHIRE WA15 8EJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 10 OAKFIELD TRADING ESTATE ALTRINCHAM CHESHIRE WA15 8EJ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ROBERT BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES RINK | |
AA01 | Previous accounting period extended from 28/02/15 TO 31/03/15 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Charles Rink on 2013-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/14 FROM 53 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIES | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES RINK / 05/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 92 BRO DEG RUTHIN LL15 1XY | |
AP01 | DIRECTOR APPOINTED ANDREW CHARLES RINK | |
AP01 | DIRECTOR APPOINTED SCOTT DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WINIFRED WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALTON | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/12/2008 TO 28/02/2009 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/12/08 GBP SI 100@1=100 GBP IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-07-07 |
Resolutions for Winding-up | 2023-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.39 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTRINCHAM BIKE SHAK LIMITED
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as ALTRINCHAM BIKE SHAK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALTRINCHAM BIKE SHAK LIMITED | Event Date | 2023-07-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |