Royd Lane, Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9NY
Director Name | Catherine Anne Needham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 09 October 2015) |
Role | Branch Manageress |
Country of Residence | England |
Correspondence Address | Wellfield House 66 Kingwell Road Worsbrough South Yorkshire S70 4HG |
Secretary Name | Catherine Anne Needham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield House 66 Kingwell Road Worsbrough South Yorkshire S70 4HG |
Director Name | Carole Ann Kaye |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 February 2008) |
Role | Administration Director |
Correspondence Address | 431d Doncaster Road Ardsley Barnsley South Yorkshire S71 5EH |
Director Name | Ralph Kaye |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 February 2008) |
Role | Cycle Dealer |
Correspondence Address | 431d Doncaster Road Ardsley Barnsley South Yorkshire S71 5EN |
Director Name | Marilyn Joy Kenworthy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 February 2008) |
Role | Administration Director |
Correspondence Address | 286 Barnsley Road Hoylandswaine Sheffield South Yorkshire S30 6JA |
Director Name | Peter John Mathias Kenworthy |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 February 2008) |
Role | Cycle Dealer |
Correspondence Address | 286 Barnsley Road Holylandswaine Penistone Sheffield South Yorkshire S30 6JA |
Secretary Name | Ralph Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 431d Doncaster Road Ardsley Barnsley South Yorkshire S71 5EN |
Website | www.cycle-promotions.co.uk |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2k at £1 | Catherine Anne Needham 50.00% Ordinary |
---|---|
2k at £1 | Paul Stephen Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,189 |
Current Liabilities | £354,233 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 16 July 2014 (12 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 16 July 2014 (12 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 16 July 2013 (12 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 16 July 2013 (12 pages) |
23 July 2012 | Appointment of a voluntary liquidator (1 page) |
23 July 2012 | Statement of affairs with form 4.19 (6 pages) |
23 July 2012 | Resolutions
|
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
3 July 2012 | Registered office address changed from 68 West Street Worsbrough Barnsley South Yorkshire S70 5DJ on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 68 West Street Worsbrough Barnsley South Yorkshire S70 5DJ on 3 July 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
1 November 2008 | Company name changed allens cycles LIMITED\certificate issued on 04/11/08 (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
13 March 2008 | Appointment terminated director and secretary ralph kaye (1 page) |
13 March 2008 | Appointment terminated director marilyn kenworthy (1 page) |
13 March 2008 | Appointment terminated director carole kaye (1 page) |
13 March 2008 | Appointment terminated director peter kenworthy (1 page) |
13 March 2008 | Secretary appointed catherine ann needham (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
31 August 2007 | Return made up to 09/07/07; full list of members
|
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (10 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 23 barnsley road wombwell barnsley S73 8HT (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 July 2005 | Return made up to 09/07/05; full list of members (10 pages) |
4 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (10 pages) |
29 September 2003 | Nc inc already adjusted 10/09/03 (1 page) |
29 September 2003 | Resolutions
|
27 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members (10 pages) |
25 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 August 2002 | Return made up to 09/07/02; full list of members (10 pages) |
19 July 2001 | Return made up to 09/07/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 July 2000 | Return made up to 09/07/00; full list of members (9 pages) |
22 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 July 1999 | Return made up to 09/07/99; no change of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
15 January 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
17 July 1997 | Return made up to 09/07/97; full list of members
|
21 October 1996 | Director's particulars changed (1 page) |
13 August 1996 | Return made up to 09/07/96; no change of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
14 September 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
27 July 1989 | New director appointed (2 pages) |
8 May 1986 | New director appointed (1 page) |
2 February 1984 | Particulars of mortgage/charge (3 pages) |
11 December 1979 | Incorporation (21 pages) |