Company NameCycle Promotions Limited
Company StatusDissolved
Company Number01466164
CategoryPrivate Limited Company
Incorporation Date11 December 1979(44 years, 4 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)
Previous NameAllens Cycles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul Stephen Murray
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(11 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 09 October 2015)
RoleBranch Manager
Country of ResidenceEngland
Correspondence AddressKnuckle On The Hill
Royd Lane, Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9NY
Director NameCatherine Anne Needham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(11 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 09 October 2015)
RoleBranch Manageress
Country of ResidenceEngland
Correspondence AddressWellfield House
66 Kingwell Road
Worsbrough
South Yorkshire
S70 4HG
Secretary NameCatherine Anne Needham
NationalityBritish
StatusClosed
Appointed29 February 2008(28 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield House
66 Kingwell Road
Worsbrough
South Yorkshire
S70 4HG
Director NameCarole Ann Kaye
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 1991(11 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 February 2008)
RoleAdministration Director
Correspondence Address431d Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5EH
Director NameRalph Kaye
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(11 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 February 2008)
RoleCycle Dealer
Correspondence Address431d Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5EN
Director NameMarilyn Joy Kenworthy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(11 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 February 2008)
RoleAdministration Director
Correspondence Address286 Barnsley Road
Hoylandswaine
Sheffield
South Yorkshire
S30 6JA
Director NamePeter John Mathias Kenworthy
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(11 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 February 2008)
RoleCycle Dealer
Correspondence Address286 Barnsley Road
Holylandswaine
Penistone
Sheffield South Yorkshire
S30 6JA
Secretary NameRalph Kaye
NationalityBritish
StatusResigned
Appointed09 July 1991(11 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address431d Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5EN

Contact

Websitewww.cycle-promotions.co.uk

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
Lancashire
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £1Catherine Anne Needham
50.00%
Ordinary
2k at £1Paul Stephen Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£35,189
Current Liabilities£354,233

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
4 September 2014Liquidators statement of receipts and payments to 16 July 2014 (12 pages)
4 September 2014Liquidators' statement of receipts and payments to 16 July 2014 (12 pages)
16 September 2013Liquidators' statement of receipts and payments to 16 July 2013 (12 pages)
16 September 2013Liquidators statement of receipts and payments to 16 July 2013 (12 pages)
23 July 2012Appointment of a voluntary liquidator (1 page)
23 July 2012Statement of affairs with form 4.19 (6 pages)
23 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 4,000
(5 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 4,000
(5 pages)
3 July 2012Registered office address changed from 68 West Street Worsbrough Barnsley South Yorkshire S70 5DJ on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 68 West Street Worsbrough Barnsley South Yorkshire S70 5DJ on 3 July 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 July 2009Return made up to 09/07/09; full list of members (4 pages)
1 November 2008Company name changed allens cycles LIMITED\certificate issued on 04/11/08 (2 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 August 2008Return made up to 09/07/08; full list of members (5 pages)
13 March 2008Appointment terminated director and secretary ralph kaye (1 page)
13 March 2008Appointment terminated director marilyn kenworthy (1 page)
13 March 2008Appointment terminated director carole kaye (1 page)
13 March 2008Appointment terminated director peter kenworthy (1 page)
13 March 2008Secretary appointed catherine ann needham (2 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
31 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 August 2006Return made up to 09/07/06; full list of members (10 pages)
28 April 2006Registered office changed on 28/04/06 from: 23 barnsley road wombwell barnsley S73 8HT (1 page)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 July 2005Return made up to 09/07/05; full list of members (10 pages)
4 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 July 2004Return made up to 09/07/04; full list of members (10 pages)
29 September 2003Nc inc already adjusted 10/09/03 (1 page)
29 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 July 2003Return made up to 09/07/03; full list of members (10 pages)
25 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 August 2002Return made up to 09/07/02; full list of members (10 pages)
19 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 July 2000Return made up to 09/07/00; full list of members (9 pages)
22 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 July 1999Return made up to 09/07/99; no change of members (6 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 February 1999Accounts for a small company made up to 31 January 1998 (8 pages)
15 January 1998Accounts for a small company made up to 31 January 1997 (8 pages)
17 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1996Director's particulars changed (1 page)
13 August 1996Return made up to 09/07/96; no change of members (6 pages)
13 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
14 September 1995Accounts for a small company made up to 31 January 1995 (9 pages)
27 July 1989New director appointed (2 pages)
8 May 1986New director appointed (1 page)
2 February 1984Particulars of mortgage/charge (3 pages)
11 December 1979Incorporation (21 pages)