INSIDEBIKES.COM LIMITED

INSIDEBIKES.COM LIMITED

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

    Company NameINSIDEBIKES.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03984661
    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 INSIDEBIKES.COM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INSIDEBIKES.COM LIMITED located?

    Registered Office Address
    Trafalgar House
    110 Manchester Road
    WA14 1NU Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INSIDEBIKES.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBCO (311) LIMITEDMay 03, 2000May 03, 2000

    What are the latest accounts for INSIDEBIKES.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for INSIDEBIKES.COM 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

    3 pagesDS01

    Appointment of Mr Clive Timothy Roberts as a secretary on Dec 28, 2012

    1 pagesAP03

    Register inspection address has been changed from 6th Floor One America Square 17 Crosswall London EC3N 2LB

    1 pagesAD02

    Termination of appointment of Andrew Stewart Hunter as a secretary on Dec 31, 2012

    1 pagesTM02

    Appointment of Mr Clive Timothy Roberts as a director on Nov 14, 2012

    2 pagesAP01

    Termination of appointment of Francois Xavier Bernard Boisseau as a director on Nov 14, 2012

    1 pagesTM01

    Termination of appointment of Roy Leonard Sampson as a director on Nov 14, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to May 03, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2012

    Statement of capital on May 04, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Benjamin Speers as a secretary

    1 pagesTM02

    Annual return made up to May 03, 2011 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Francois Xavier Bernard Boisseau on Nov 16, 2009

    2 pagesCH01

    Secretary's details changed for Mr Benjamin Robert Speers on Jan 01, 2010

    1 pagesCH03

    Director's details changed for Roy Leonard Sampson on Nov 16, 2009

    2 pagesCH01

    Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE

    1 pagesAD02

    Appointment of Mr Benjamin Robert Speers as a secretary

    1 pagesAP03

    Termination of appointment of Rosemary Whitfield-Jones as a secretary

    1 pagesTM02

    Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE

    1 pagesAD02

    Who are the officers of INSIDEBIKES.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Clive Timothy
    Trafalgar House
    110 Manchester Road
    WA14 1NU Altrincham
    Cheshire
    Secretary
    Trafalgar House
    110 Manchester Road
    WA14 1NU Altrincham
    Cheshire
    174732700001
    NEWMAN, David Ian
    Trafalgar House
    110 Manchester Road
    WA14 1NU Altrincham
    Cheshire
    Director
    Trafalgar House
    110 Manchester Road
    WA14 1NU Altrincham
    Cheshire
    EnglandBritish124617100002
    ROBERTS, Clive Timothy
    Trafalgar House
    110 Manchester Road
    WA14 1NU Altrincham
    Cheshire
    Director
    Trafalgar House
    110 Manchester Road
    WA14 1NU Altrincham
    Cheshire
    United KingdomBritish127501580001
    HOLT, Sarah Jane
    54a Eagle Brow
    WA13 0LZ Lymm
    Cheshire
    Secretary
    54a Eagle Brow
    WA13 0LZ Lymm
    Cheshire
    British112584430001
    HUNTER, Andrew Stewart
    Trafalgar House
    110 Manchester Road
    WA14 1NU Altrincham
    Cheshire
    Secretary
    Trafalgar House
    110 Manchester Road
    WA14 1NU Altrincham
    Cheshire
    162583590001
    NASH, Malcolm Dennis Frederick
    8 Stonemead Avenue
    WA15 0BQ Hale Barns
    Cheshire
    Secretary
    8 Stonemead Avenue
    WA15 0BQ Hale Barns
    Cheshire
    British23766080003
    SPEERS, Benjamin Robert
    Floor, One America Square
    17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Secretary
    Floor, One America Square
    17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    147401860001
    WHITFIELD-JONES, Rosemary
    24-26 Minories
    EC3N 1DE London
    Groupama House
    England
    Secretary
    24-26 Minories
    EC3N 1DE London
    Groupama House
    England
    British129370990001
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002
    BOISSEAU, Francois-Xavier Bernard
    Floor, One America Square
    17 Crosswall
    EC3N 2LB London
    6th
    England
    Director
    Floor, One America Square
    17 Crosswall
    EC3N 2LB London
    6th
    England
    United KingdomBritish81117550003
    HILL, Allister David
    39 Chiltern Road
    Culcheth
    WA3 4LQ Warrington
    Cheshire
    Director
    39 Chiltern Road
    Culcheth
    WA3 4LQ Warrington
    Cheshire
    British112148620001
    KEELING, Damian John
    7 Ollerbarrow Road
    Hale
    WA15 9PW Altrincham
    Cheshire
    Director
    7 Ollerbarrow Road
    Hale
    WA15 9PW Altrincham
    Cheshire
    United KingdomBritish49360550001
    LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain
    Flat 1
    61 Onslow Square
    SW7 3LS London
    Director
    Flat 1
    61 Onslow Square
    SW7 3LS London
    Belgian80793400006
    NASH, Carole Mary
    32 Stanhope Road
    Bowdon
    WA14 3JT Altrincham
    Cheshire
    Director
    32 Stanhope Road
    Bowdon
    WA14 3JT Altrincham
    Cheshire
    British38808790001
    NASH, Malcolm Dennis Frederick
    8 Stonemead Avenue
    WA15 0BQ Hale Barns
    Cheshire
    Director
    8 Stonemead Avenue
    WA15 0BQ Hale Barns
    Cheshire
    British23766080003
    SAMPSON, Roy Leonard
    Floor, One America Square
    17 Crosswall
    EC3N 2LB London
    6th
    England
    Director
    Floor, One America Square
    17 Crosswall
    EC3N 2LB London
    6th
    England
    EnglandBritish187277260001
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Director
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002

    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