Company NameSUSI Madron's Cycling Holidays Limited
Company StatusDissolved
Company Number02860693
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameDeanwalk Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Susan Madron
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1993(1 month after company formation)
Appointment Duration22 years, 7 months (closed 14 June 2016)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Norman Road
Manchester
Lancashire
M14 5LF
Director NameMrs Claire Crawley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(15 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 14 June 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Norman Road
Manchester
M14 5LF
Secretary NameAnthony William Podmore
NationalityBritish
StatusClosed
Appointed01 January 2015(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 14 June 2016)
RoleCompany Director
Correspondence Address7 Humphrey Lane
Urmston
Manchester
M41 9PE
Secretary NameCarmel Mary Devaney
NationalityBritish
StatusResigned
Appointed10 November 1993(1 month after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2014)
RoleTour Operator
Correspondence Address69 Cavendish Road
Broughton Park
Salford
Lancashire
M7 4NQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.cycling-for-softies.co.uk/
Email address[email protected]
Telephone0161 2488282
Telephone regionManchester

Location

Registered AddressNorwood House
53 Brighton Grove
Manchester
M14 5JT
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Shareholders

16.4k at £1Susan Madron
54.82%
Ordinary
10.5k at £1Claire Crawley
34.88%
Ordinary
1.2k at £1Jessica Tollitt
3.99%
Ordinary
1.2k at £1Rebecca Lacey
3.99%
Ordinary
299 at £1Imogen Lacey
1.00%
Ordinary
299 at £1Jennifer Lacey
1.00%
Ordinary
100 at £1Susan Madron
0.33%
Ordinary A

Financials

Year2014
Net Worth£30,491
Cash£19,505
Current Liabilities£18,098

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

3 January 2002Delivered on: 16 January 2002
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 January 2002Delivered on: 16 January 2002
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £32,000 credited to account designation 18559840 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Fully Satisfied
26 March 1996Delivered on: 3 April 1996
Satisfied on: 7 December 2001
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement ........... see the mortgage charge document for full details.
Fully Satisfied
5 May 1994Delivered on: 16 May 1994
Satisfied on: 30 July 2008
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.the account(s) with the bank at its manchester branch in the name of lloyds bank PLC re:susi madrons cycling holidays limited denominated in sterling designated fixed term deposit account and now numbered 7159993.. see the mortgage charge document for full details.
Fully Satisfied

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 27,010
(6 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 27,010
(6 pages)
13 October 2015Director's details changed for Mrs Claire Crawley on 1 October 2015 (2 pages)
13 October 2015Director's details changed for Mrs Claire Crawley on 1 October 2015 (2 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
27 February 2015Termination of appointment of Carmel Mary Devaney as a secretary on 31 December 2014 (2 pages)
27 February 2015Appointment of Anthony William Podmore as a secretary on 1 January 2015 (3 pages)
27 February 2015Appointment of Anthony William Podmore as a secretary on 1 January 2015 (3 pages)
27 February 2015Termination of appointment of Carmel Mary Devaney as a secretary on 31 December 2014 (2 pages)
27 February 2015Appointment of Anthony William Podmore as a secretary on 1 January 2015 (3 pages)
7 November 2014Purchase of own shares. (3 pages)
7 November 2014Purchase of own shares. (3 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 30,000
(6 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 30,000
(6 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 30,000
(6 pages)
19 August 2014Cancellation of shares. Statement of capital on 11 August 2014
  • GBP 27,010
(4 pages)
19 August 2014Cancellation of shares. Statement of capital on 11 August 2014
  • GBP 27,010
(4 pages)
19 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
19 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
8 January 2014Accounts for a small company made up to 31 October 2013 (5 pages)
8 January 2014Accounts for a small company made up to 31 October 2013 (5 pages)
3 January 2014Registered office address changed from 2-4 Birch Polygon Rusholme Manchester M14 5HX on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 2-4 Birch Polygon Rusholme Manchester M14 5HX on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 2-4 Birch Polygon Rusholme Manchester M14 5HX on 3 January 2014 (1 page)
26 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 30,000
(6 pages)
26 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 30,000
(6 pages)
26 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 30,000
(6 pages)
16 January 2013Accounts for a small company made up to 31 October 2012 (5 pages)
16 January 2013Accounts for a small company made up to 31 October 2012 (5 pages)
26 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a small company made up to 31 October 2011 (5 pages)
12 January 2012Accounts for a small company made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 31 October 2010 (5 pages)
6 January 2011Accounts for a small company made up to 31 October 2010 (5 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (5 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (5 pages)
20 November 2009Director's details changed for Mrs Susan Madron on 8 October 2009 (2 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Mrs Susan Madron on 8 October 2009 (2 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Mrs Susan Madron on 8 October 2009 (2 pages)
20 November 2009Director's details changed for Claire Crawley on 8 October 2009 (2 pages)
20 November 2009Director's details changed for Claire Crawley on 8 October 2009 (2 pages)
20 November 2009Director's details changed for Claire Crawley on 8 October 2009 (2 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
23 December 2008Accounts for a small company made up to 31 October 2008 (6 pages)
23 December 2008Accounts for a small company made up to 31 October 2008 (6 pages)
10 December 2008Director appointed claire crawley (2 pages)
10 December 2008Director appointed claire crawley (2 pages)
7 November 2008Return made up to 08/10/08; full list of members (5 pages)
7 November 2008Return made up to 08/10/08; full list of members (5 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 December 2007Accounts for a small company made up to 31 October 2007 (7 pages)
21 December 2007Accounts for a small company made up to 31 October 2007 (7 pages)
12 November 2007Return made up to 08/10/07; no change of members (6 pages)
12 November 2007Return made up to 08/10/07; no change of members (6 pages)
20 March 2007Accounts for a small company made up to 31 October 2006 (7 pages)
20 March 2007Accounts for a small company made up to 31 October 2006 (7 pages)
3 November 2006Return made up to 08/10/06; full list of members (7 pages)
3 November 2006Return made up to 08/10/06; full list of members (7 pages)
25 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
25 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
1 November 2005Return made up to 08/10/05; full list of members (7 pages)
1 November 2005Return made up to 08/10/05; full list of members (7 pages)
13 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
13 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
7 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
13 November 2003Return made up to 08/10/03; full list of members (7 pages)
13 November 2003Return made up to 08/10/03; full list of members (7 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 December 2002Accounts for a small company made up to 31 October 2002 (8 pages)
22 December 2002Accounts for a small company made up to 31 October 2002 (8 pages)
16 October 2002Return made up to 08/10/02; full list of members (7 pages)
16 October 2002Return made up to 08/10/02; full list of members (7 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
21 December 2001£ nc 200/50000 04/12/01 (1 page)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2001£ nc 200/50000 04/12/01 (1 page)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2001Accounts for a small company made up to 31 October 2001 (7 pages)
11 December 2001Accounts for a small company made up to 31 October 2001 (7 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Return made up to 08/10/01; full list of members (7 pages)
30 October 2001Return made up to 08/10/01; full list of members (7 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 October 2000Return made up to 08/10/00; full list of members (7 pages)
24 October 2000Return made up to 08/10/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
25 October 1999Return made up to 08/10/99; full list of members (7 pages)
25 October 1999Return made up to 08/10/99; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
9 November 1998Return made up to 08/10/98; no change of members (4 pages)
9 November 1998Return made up to 08/10/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (9 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (9 pages)
30 October 1997Return made up to 08/10/97; no change of members (4 pages)
30 October 1997Return made up to 08/10/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
10 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
10 December 1996Return made up to 08/10/96; full list of members (6 pages)
10 December 1996Return made up to 08/10/96; full list of members (6 pages)
3 April 1996Particulars of mortgage/charge (4 pages)
3 April 1996Particulars of mortgage/charge (4 pages)
14 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
14 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 November 1995Return made up to 08/10/95; no change of members (4 pages)
9 November 1995Return made up to 08/10/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
11 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
17 February 1994£ nc 100/200 21/01/94 (1 page)
17 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 February 1994£ nc 100/200 21/01/94 (1 page)
17 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 October 1993Incorporation (7 pages)
8 October 1993Incorporation (7 pages)