Company NameBikerama Limited
Company StatusDissolved
Company Number01367392
CategoryPrivate Limited Company
Incorporation Date9 May 1978(45 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameLaurence Stephen Osment-Petrie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(13 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 13 May 2008)
RoleMotorcycle Retailer
Correspondence Address71 The Chine
Grange Park
London
N21 2EE
Secretary NameSheila Marie Petrie
NationalityBritish
StatusClosed
Appointed01 September 1992(14 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Ferme Park Road
Crouch End
London
N8 9SG
Secretary NameElizabeth Spicer
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 October 1991)
RoleCompany Director
Correspondence Address160 Piccadilly
London
W1V 0NQ
Secretary NameMr Anthony Ritchie
NationalityBritish
StatusResigned
Appointed08 October 1991(13 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address74 Blackamoor Lane
Maidenhead
Berkshire
SL6 8RG

Location

Registered AddressBaker Tilley
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£256,913
Cash£23,996
Current Liabilities£787,005

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2007Return of final meeting of creditors (1 page)
17 December 2007Notice of final account prior to dissolution (1 page)
26 July 2006S/S cert. Release of liquidator (1 page)
7 December 2001Registered office changed on 07/12/01 from: 42-50 high street hornsey london N8 7NX (1 page)
4 December 2001Appointment of a liquidator (1 page)
3 October 2001Order of court to wind up (3 pages)
22 May 2001Registered office changed on 22/05/01 from: langley house park road east finchley london N2 8EX (1 page)
14 March 2001Registered office changed on 14/03/01 from: 18 bentinck street london W1M 5RL (1 page)
20 February 2001Particulars of mortgage/charge (3 pages)
19 September 2000Return made up to 19/08/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 1999Return made up to 19/08/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 August 1998Return made up to 19/08/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 August 1997Return made up to 19/08/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997Ad 19/12/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
10 January 1997£ nc 100000/250000 19/12/96 (1 page)
10 January 1997Particulars of contract relating to shares (3 pages)
20 October 1996Return made up to 19/08/96; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 May 1996Registered office changed on 28/05/96 from: stuart house 55 catherine place london SW1E 6DY (1 page)
1 May 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 August 1995Return made up to 19/08/95; no change of members (4 pages)
5 October 1992Return made up to 31/08/92; no change of members (4 pages)
12 June 1989Return made up to 31/12/83; full list of members (31 pages)
12 June 1989Return made up to 31/12/87; full list of members (31 pages)
12 June 1989New director appointed (7 pages)
12 June 1989Return made up to 31/12/82; full list of members (31 pages)
12 June 1989Return made up to 31/08/88; full list of members (31 pages)
12 June 1989New director appointed (7 pages)
12 June 1989Return made up to 31/12/86; full list of members (31 pages)
12 June 1989Director resigned (7 pages)
12 June 1989Return made up to 31/12/84; full list of members (31 pages)
12 June 1989Return made up to 31/12/85; full list of members (31 pages)