Company NameHigh Performance Bikes Limited
Company StatusDissolved
Company Number03490582
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameSandra Anne Harrison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 15 December 2009)
RoleCompany Director
Correspondence AddressTarn End Farm
Welton
Carlisle
Cumbria
CA5 7HE
Director NamePeter Thomas Harrison
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 15 December 2009)
RoleTrader In Motorcycles & Spares
Correspondence AddressTarn End Farm
Welton
Carlisle
Cumbria
CA5 7HE
Secretary NamePeter Thomas Harrison
NationalityBritish
StatusClosed
Appointed05 November 1999(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 15 December 2009)
RoleTrader In Motorcycles & Spares
Correspondence AddressTarn End Farm
Welton
Carlisle
Cumbria
CA5 7HE
Director NamePeter Thomas Harrison
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 High Bank Close
Carlisle
Cumbria
CA1 2QG
Secretary NameSandra Anne Harrison
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 High Bank Close
Carlisle
Cumbria
CA1 2QG
Secretary NamePaul Moffat
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 November 1999)
RoleCompany Director
Correspondence Address25 Jackson Road
Houghton
Carlisle
Cumbria
CA3 0NW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,351
Current Liabilities£69,082

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
26 February 2008Statement of affairs with form 4.19 (6 pages)
13 February 2008Registered office changed on 13/02/08 from: unit d kingmoor park harker estate carlisle cumbria CA6 4RF (1 page)
11 February 2008Appointment of a voluntary liquidator (1 page)
11 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2007Return made up to 09/01/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 April 2006Return made up to 09/01/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 November 2005Registered office changed on 16/11/05 from: unit d kingmoor park harker estate carlisle cumbria CA6 4RF (1 page)
4 November 2005Return made up to 09/01/04; full list of members (7 pages)
4 November 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/11/05
(7 pages)
21 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 December 2004Compulsory strike-off action has been discontinued (1 page)
7 December 2004First Gazette notice for compulsory strike-off (1 page)
14 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 January 2003Return made up to 09/01/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 April 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
23 January 2001Return made up to 09/01/01; full list of members (6 pages)
28 November 2000Return made up to 09/01/00; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 January 1999 (5 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
21 November 1999New secretary appointed;new director appointed (2 pages)
10 November 1999Secretary resigned (1 page)
1 August 1999New director appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
1 March 1999Return made up to 09/01/99; full list of members (6 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 372 old street london EC1V 9LT (1 page)
27 January 1998Secretary resigned (1 page)
9 January 1998Incorporation (12 pages)