MOTOR CYCLE NEWS LIMITED
Overview
| Company Name | MOTOR CYCLE NEWS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02375673 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOTOR CYCLE NEWS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIGHT P. R. LTD. | Apr 25, 1989 | Apr 25, 1989 |
What are the latest accounts for MOTOR CYCLE NEWS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for MOTOR CYCLE NEWS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Annual return made up to May 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2008 | 10 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Certificate of change of name Company name changed right P. R. LTD.\certificate issued on 14/11/07 | 2 pages | CERTNM | ||||||||||
Accounts made up to Mar 31, 2007 | 2 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MOTOR CYCLE NEWS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||
| BEDDARD, Gary Max | Director | 15 Willowside London Colney AL2 1DP St Albans Hertfordshire | England | British | 127820580001 | |||||
| WHITE, Gary Charles | Director | 12 Eastwood End Wimblington PE15 0QJ March | England | British | 82219630001 | |||||
| BEESLEY, Helen Marie | Secretary | 7 Medland Woughton Park MK6 3BH Milton Keynes | British | 50107960001 | ||||||
| BEESLEY, Linda | Secretary | 7 Medland Woughton Park MK6 3BH Milton Keynes Buckinghamshire | British | 24962490001 | ||||||
| BEESLEY, Linda | Secretary | 7 Medland Woughton Park MK6 3BH Milton Keynes Buckinghamshire | British | 24962490001 | ||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| HOGG, Marianne Lisa | Secretary | 43b Norroy Road Putney SW15 1PQ London | British | 101383970001 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| TAYLOR, Jacqueline Mary | Secretary | 1 Haslow Court Two Mile Ash MK8 8JH Milton Keynes Buckinghamshire | British | 4027420001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| BEALE, Edward Anthony | Director | 10 Main Street Ailsworth PE5 7AF Peterborough Cambridgeshire | United Kingdom | British | 75096970001 | |||||
| BEESLEY, William | Director | 7 Medland Woughton Park MK6 3BH Milton Keynes Buckinghamshire | British | 35629080001 | ||||||
| ELSDON, Kate | Director | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| LAVELLI, John Stephen | Director | 2 Nathans Close AL6 9QB Welwyn Hertfordshire | British | 56438160001 | ||||||
| MOORE, Stuart Henry | Director | 5 Grange Gardens Heath & Reach LU7 0BH Leighton Buzzard Bedfordshire | British | 51833540001 | ||||||
| TAYLOR, Jacqueline Mary | Director | 1 Haslow Court Two Mile Ash MK8 8JH Milton Keynes Buckinghamshire | England | British | 4027420001 | |||||
| TEMPLETON, Ian Joseph | Director | 45 Riverside Deeping Gate PE6 9AR Peterborough | England | British | 36776260003 |
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