Company NamePedal Sport Limited
DirectorMark James Jones
Company StatusDissolved
Company Number02943690
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMark James Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address4 The Oaklands
Swallow House Lane, Hayfield
High Peak
Derbyshire
SK22 2HB
Secretary NameSharron Marie Jones
NationalityBritish
StatusCurrent
Appointed06 June 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address4 Oaklands
Swallow House Lane Hayfield
Stockport
Cheshire
SK12 5HB
Director NameGeraldine Carol Jones
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address30 Sherwood Road
Woodley
Stockport
Cheshire
SK6 1LH
Secretary NameStephen Gerald Jones
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCatering Assistant
Correspondence Address30 Sherwood Road
Woodley
Stockport
Cheshire
SK6 1LH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,119
Current Liabilities£464,617

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 October 2001Dissolved (1 page)
26 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
1 June 2000Statement of affairs (6 pages)
1 June 2000Appointment of a voluntary liquidator (1 page)
23 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2000Registered office changed on 22/05/00 from: c/o cleworth beardsley 107-109 washway road sale cheshire M33 7TY (1 page)
10 September 1999Return made up to 28/06/99; no change of members (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 May 1999Registered office changed on 14/05/99 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page)
9 July 1998Return made up to 28/06/98; full list of members (6 pages)
25 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1996Director resigned (2 pages)
3 August 1996New secretary appointed (2 pages)
3 August 1996New director appointed (1 page)
3 August 1996Secretary resigned (1 page)
23 November 1995Accounts for a small company made up to 30 September 1995 (8 pages)
28 June 1995Return made up to 28/06/95; full list of members (6 pages)