Company NameCycle Data Register Ltd
Company StatusDissolved
Company Number02786570
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameCycle Owners Gear Security Register Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew Thomas Carrington
Date of BirthJune 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 1993(1 month after company formation)
Appointment Duration9 years, 2 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadows
Great Haywood
Stafford
ST18 0RU
Director NameMrs Julie Rochelle Carrington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 1993(1 month after company formation)
Appointment Duration9 years, 2 months (closed 07 May 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadows
Great Haywood
Stafford
ST18 0RU
Secretary NameMr Andrew Thomas Carrington
NationalityEnglish
StatusClosed
Appointed08 March 1993(1 month after company formation)
Appointment Duration9 years, 2 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadows
Great Haywood
Stafford
ST18 0RU
Director NameMr Joseph William Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Secretary NameMr Joseph William Howard
NationalityBritish
StatusResigned
Appointed18 February 1993(2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address101 Saint Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Cash£108
Current Liabilities£6,756

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
1 June 2000Registered office changed on 01/06/00 from: 101 st georges road bolton lancashire BL1 2BY (1 page)
27 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(6 pages)
8 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
13 April 1999Accounts for a small company made up to 28 February 1998 (7 pages)
26 March 1999Return made up to 24/02/99; no change of members (4 pages)
18 February 1998Return made up to 04/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Company name changed cycle owners gear security regis ter LIMITED\certificate issued on 11/12/97 (2 pages)
11 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 July 1997Registered office changed on 04/07/97 from: 101 st.george's road bolton BL1 2BY (1 page)
5 March 1997Return made up to 04/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 1997Full accounts made up to 28 February 1996 (1 page)
25 October 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)