Company NameGemini Power Cycles Limited
Company StatusDissolved
Company Number03832580
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NamePowerbikes Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJohn Aylmer Faulkner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDelamere Apartments
Vale Royal Abbey Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMr Alexander Kitchen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Chapeltown Road
Bolton
Lancashire
BL7 9AW
Secretary NameJohn Clifford Woolley
NationalityBritish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressColumbia Mill
Bedford Street
Bolton
Lancashire
BL1 4BA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,109
Cash£656
Current Liabilities£20,102

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 November 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 August 2001Return made up to 27/08/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
5 December 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
27 November 2000Return made up to 27/08/00; full list of members (6 pages)
8 October 1999Company name changed powerbikes LIMITED\certificate issued on 11/10/99 (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Secretary resigned (2 pages)
6 September 1999Registered office changed on 06/09/99 from: the britannia suite st james's buildings, 79 oxford street lancashire M1 6FR (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999New secretary appointed (2 pages)
27 August 1999Incorporation (10 pages)