Company NameAffordable Bike Company Limited
Company StatusDissolved
Company Number02728245
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameSpeed 2682 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Whillans
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(13 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 23 May 2017)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressMelbourne House Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameMr William Meikle Whillans
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(13 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 23 May 2017)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressMelbourne House Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameMr William Meikle Whillans
NationalityBritish
StatusClosed
Appointed31 March 2006(13 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 23 May 2017)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressMelbourne House Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameMr William Meikle Whillans
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Chevin Gardens
Bramhall
Stockport
Cheshire
SK7 2LW
Secretary NameSheila Illidge
NationalityBritish
StatusResigned
Appointed16 July 1992(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address41 Cromwell Road
Irlam
Manchester
Lancashire
M44 5AB
Director NameSheila Illidge
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2006)
RoleManager
Correspondence Address41 Cromwell Road
Irlam
Manchester
Lancashire
M44 5AB
Secretary NameJoseph William Illidge
NationalityBritish
StatusResigned
Appointed10 November 1995(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address41 Cromwell Road
Irlam
Manchester
Lancashire
M44 5AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewhittlescycles.co.uk

Location

Registered AddressMelbourne House
Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

500 at £1William Meikle Whillans
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500
(4 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500
(4 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
(4 pages)
24 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
24 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 May 2012Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
24 May 2012Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Andrew Whillans on 2 July 2010 (2 pages)
10 August 2010Secretary's details changed for William Meikle Whillans on 1 July 2010 (1 page)
10 August 2010Director's details changed for William Meikle Whillans on 2 July 2010 (2 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for William Meikle Whillans on 2 July 2010 (2 pages)
10 August 2010Secretary's details changed for William Meikle Whillans on 1 July 2010 (1 page)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Andrew Whillans on 2 July 2010 (2 pages)
10 August 2010Director's details changed for Andrew Whillans on 2 July 2010 (2 pages)
10 August 2010Director's details changed for William Meikle Whillans on 2 July 2010 (2 pages)
10 August 2010Secretary's details changed for William Meikle Whillans on 1 July 2010 (1 page)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 July 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 500
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 500
(2 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 August 2009Return made up to 02/07/09; full list of members (3 pages)
5 August 2009Return made up to 02/07/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Location of debenture register (1 page)
22 December 2008Registered office changed on 22/12/2008 from melbourne house grosvenor street stalybridge cheshire SK15 2JN (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Return made up to 02/07/08; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from melbourne house grosvenor street stalybridge cheshire SK15 2JN (1 page)
22 December 2008Return made up to 02/07/08; full list of members (3 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Location of register of members (1 page)
17 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 April 2008Registered office changed on 10/04/2008 from clifford house 13A corporation street stalybridge cheshire SK5 2JL (1 page)
10 April 2008Registered office changed on 10/04/2008 from clifford house 13A corporation street stalybridge cheshire SK5 2JL (1 page)
23 July 2007Return made up to 02/07/07; no change of members (7 pages)
23 July 2007Return made up to 02/07/07; no change of members (7 pages)
11 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 October 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 August 2005Return made up to 02/07/05; full list of members (6 pages)
1 August 2005Return made up to 02/07/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
12 July 2004Return made up to 02/07/04; full list of members (6 pages)
12 July 2004Return made up to 02/07/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
16 July 2003Return made up to 02/07/03; full list of members (6 pages)
16 July 2003Return made up to 02/07/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 July 2002Return made up to 02/07/02; full list of members (6 pages)
18 July 2002Return made up to 02/07/02; full list of members (6 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 July 2001Return made up to 02/07/01; full list of members (6 pages)
12 July 2001Return made up to 02/07/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
26 July 2000Return made up to 02/07/00; full list of members (6 pages)
26 July 2000Return made up to 02/07/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
23 August 1999Return made up to 02/07/99; full list of members (6 pages)
23 August 1999Return made up to 02/07/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 28 February 1998 (4 pages)
23 September 1998Accounts for a small company made up to 28 February 1998 (4 pages)
13 August 1998Return made up to 02/07/98; no change of members (4 pages)
13 August 1998Return made up to 02/07/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
29 August 1997Return made up to 02/07/97; no change of members (4 pages)
29 August 1997Return made up to 02/07/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
18 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
31 July 1996Return made up to 02/07/96; full list of members (6 pages)
31 July 1996Return made up to 02/07/96; full list of members (6 pages)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
29 November 1995Accounting reference date extended from 30/11 to 28/02 (1 page)
29 November 1995Accounting reference date extended from 30/11 to 28/02 (1 page)
27 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
17 July 1995Return made up to 02/07/95; no change of members
  • 363(287) ‐ Registered office changed on 17/07/95
(4 pages)
17 July 1995Return made up to 02/07/95; no change of members
  • 363(287) ‐ Registered office changed on 17/07/95
(4 pages)