MOTOR CYCLE NEWS LIMITED

MOTOR CYCLE NEWS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMOTOR CYCLE NEWS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02375673
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOTOR CYCLE NEWS LIMITED?

    • (7499) /

    Where is MOTOR CYCLE NEWS LIMITED located?

    Registered Office Address
    21 Holborn Viaduct
    London
    EC1A 2DY
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTOR CYCLE NEWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIGHT P. R. LTD.Apr 25, 1989Apr 25, 1989

    What are the latest accounts for MOTOR CYCLE NEWS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MOTOR CYCLE NEWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to May 02, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2010

    Statement of capital on Jun 14, 2010

    • Capital: GBP 100
    SH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    Full accounts made up to Mar 31, 2008

    10 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Auditor's resignation

    2 pagesAUD

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288c

    Certificate of change of name

    Company name changed right P. R. LTD.\certificate issued on 14/11/07
    2 pagesCERTNM

    Accounts made up to Mar 31, 2007

    2 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MOTOR CYCLE NEWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BEDDARD, Gary Max
    15 Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Director
    15 Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    EnglandBritishChief Financial Officer127820580001
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritishFinance Director82219630001
    BEESLEY, Helen Marie
    7 Medland
    Woughton Park
    MK6 3BH Milton Keynes
    Secretary
    7 Medland
    Woughton Park
    MK6 3BH Milton Keynes
    British50107960001
    BEESLEY, Linda
    7 Medland
    Woughton Park
    MK6 3BH Milton Keynes
    Buckinghamshire
    Secretary
    7 Medland
    Woughton Park
    MK6 3BH Milton Keynes
    Buckinghamshire
    BritishDirector24962490001
    BEESLEY, Linda
    7 Medland
    Woughton Park
    MK6 3BH Milton Keynes
    Buckinghamshire
    Secretary
    7 Medland
    Woughton Park
    MK6 3BH Milton Keynes
    Buckinghamshire
    BritishAdministrator24962490001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    BritishCompany Secretary107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    43b Norroy Road
    Putney
    SW15 1PQ London
    Secretary
    43b Norroy Road
    Putney
    SW15 1PQ London
    British101383970001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    TAYLOR, Jacqueline Mary
    1 Haslow Court
    Two Mile Ash
    MK8 8JH Milton Keynes
    Buckinghamshire
    Secretary
    1 Haslow Court
    Two Mile Ash
    MK8 8JH Milton Keynes
    Buckinghamshire
    British4027420001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    BEALE, Edward Anthony
    10 Main Street
    Ailsworth
    PE5 7AF Peterborough
    Cambridgeshire
    Director
    10 Main Street
    Ailsworth
    PE5 7AF Peterborough
    Cambridgeshire
    United KingdomBritishGeneral Manager75096970001
    BEESLEY, William
    7 Medland
    Woughton Park
    MK6 3BH Milton Keynes
    Buckinghamshire
    Director
    7 Medland
    Woughton Park
    MK6 3BH Milton Keynes
    Buckinghamshire
    BritishCreative Director35629080001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Director
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    BritishCompany Secretary107227940002
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    BritishChartered Accountant56438160001
    MOORE, Stuart Henry
    5 Grange Gardens
    Heath & Reach
    LU7 0BH Leighton Buzzard
    Bedfordshire
    Director
    5 Grange Gardens
    Heath & Reach
    LU7 0BH Leighton Buzzard
    Bedfordshire
    BritishMedia Director51833540001
    TAYLOR, Jacqueline Mary
    1 Haslow Court
    Two Mile Ash
    MK8 8JH Milton Keynes
    Buckinghamshire
    Director
    1 Haslow Court
    Two Mile Ash
    MK8 8JH Milton Keynes
    Buckinghamshire
    EnglandBritishFinancial Controller4027420001
    TEMPLETON, Ian Joseph
    45 Riverside
    Deeping Gate
    PE6 9AR Peterborough
    Director
    45 Riverside
    Deeping Gate
    PE6 9AR Peterborough
    EnglandBritishDevelopment Director36776260003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0