Manchester
Lancashire
M14 5LF
Director Name | Mrs Claire Crawley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 June 2016) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norman Road Manchester M14 5LF |
Secretary Name | Anthony William Podmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | 7 Humphrey Lane Urmston Manchester M41 9PE |
Secretary Name | Carmel Mary Devaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 December 2014) |
Role | Tour Operator |
Correspondence Address | 69 Cavendish Road Broughton Park Salford Lancashire M7 4NQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.cycling-for-softies.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2488282 |
Telephone region | Manchester |
Registered Address | Norwood House 53 Brighton Grove Manchester M14 5JT |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
16.4k at £1 | Susan Madron 54.82% Ordinary |
---|---|
10.5k at £1 | Claire Crawley 34.88% Ordinary |
1.2k at £1 | Jessica Tollitt 3.99% Ordinary |
1.2k at £1 | Rebecca Lacey 3.99% Ordinary |
299 at £1 | Imogen Lacey 1.00% Ordinary |
299 at £1 | Jennifer Lacey 1.00% Ordinary |
100 at £1 | Susan Madron 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £30,491 |
Cash | £19,505 |
Current Liabilities | £18,098 |
Latest Accounts | 31 October 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
3 January 2002 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Application to strike the company off the register (3 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mrs Claire Crawley on 1 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mrs Claire Crawley on 1 October 2015 (2 pages) |
6 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
6 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
27 February 2015 | Termination of appointment of Carmel Mary Devaney as a secretary on 31 December 2014 (2 pages) |
27 February 2015 | Appointment of Anthony William Podmore as a secretary on 1 January 2015 (3 pages) |
27 February 2015 | Appointment of Anthony William Podmore as a secretary on 1 January 2015 (3 pages) |
27 February 2015 | Termination of appointment of Carmel Mary Devaney as a secretary on 31 December 2014 (2 pages) |
27 February 2015 | Appointment of Anthony William Podmore as a secretary on 1 January 2015 (3 pages) |
7 November 2014 | Purchase of own shares. (3 pages) |
7 November 2014 | Purchase of own shares. (3 pages) |
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 August 2014 | Cancellation of shares. Statement of capital on 11 August 2014
|
19 August 2014 | Cancellation of shares. Statement of capital on 11 August 2014
|
19 August 2014 | Resolutions
|
19 August 2014 | Resolutions
|
8 January 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
8 January 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
3 January 2014 | Registered office address changed from 2-4 Birch Polygon Rusholme Manchester M14 5HX on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 2-4 Birch Polygon Rusholme Manchester M14 5HX on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 2-4 Birch Polygon Rusholme Manchester M14 5HX on 3 January 2014 (1 page) |
26 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
16 January 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
16 January 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
26 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
12 January 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
6 January 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
20 November 2009 | Director's details changed for Mrs Susan Madron on 8 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Mrs Susan Madron on 8 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Mrs Susan Madron on 8 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Claire Crawley on 8 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Claire Crawley on 8 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Claire Crawley on 8 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
23 December 2008 | Accounts for a small company made up to 31 October 2008 (6 pages) |
23 December 2008 | Accounts for a small company made up to 31 October 2008 (6 pages) |
10 December 2008 | Director appointed claire crawley (2 pages) |
10 December 2008 | Director appointed claire crawley (2 pages) |
7 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 December 2007 | Accounts for a small company made up to 31 October 2007 (7 pages) |
21 December 2007 | Accounts for a small company made up to 31 October 2007 (7 pages) |
12 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
12 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
20 March 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
20 March 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
3 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
25 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
25 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
13 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
13 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
13 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
22 December 2002 | Accounts for a small company made up to 31 October 2002 (8 pages) |
22 December 2002 | Accounts for a small company made up to 31 October 2002 (8 pages) |
16 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | £ nc 200/50000 04/12/01 (1 page) |
21 December 2001 | Resolutions
|
21 December 2001 | £ nc 200/50000 04/12/01 (1 page) |
21 December 2001 | Resolutions
|
11 December 2001 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 December 2001 | Accounts for a small company made up to 31 October 2001 (7 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
23 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
25 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
25 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
9 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
20 April 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
30 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
10 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
10 December 1996 | Return made up to 08/10/96; full list of members (6 pages) |
10 December 1996 | Return made up to 08/10/96; full list of members (6 pages) |
3 April 1996 | Particulars of mortgage/charge (4 pages) |
3 April 1996 | Particulars of mortgage/charge (4 pages) |
14 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
9 November 1995 | Return made up to 08/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 08/10/95; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
17 February 1994 | £ nc 100/200 21/01/94 (1 page) |
17 February 1994 | Resolutions
|
17 February 1994 | £ nc 100/200 21/01/94 (1 page) |
17 February 1994 | Resolutions
|
8 October 1993 | Incorporation (7 pages) |
8 October 1993 | Incorporation (7 pages) |