Company NameInsidebikes.com Limited
Company StatusDissolved
Company Number03984661
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NameCobco (311) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian Newman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 06 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Clive Timothy Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(12 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 06 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Secretary NameMr Clive Timothy Roberts
StatusClosed
Appointed28 December 2012(12 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 06 August 2013)
RoleCompany Director
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Malcolm Dennis Frederick Nash
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address8 Stonemead Avenue
Hale Barns
Cheshire
WA15 0BQ
Director NameCarole Mary Nash
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address32 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Director NameDamian John Keeling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 28 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PW
Secretary NameMr Malcolm Dennis Frederick Nash
NationalityBritish
StatusResigned
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address8 Stonemead Avenue
Hale Barns
Cheshire
WA15 0BQ
Director NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 2012)
RoleUnderwriting And Claims Dir
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NamePierre Paul Joseph Leon Marie Ghislain Lefevre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed15 December 2006(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2007)
RoleInsurance Co Director
Correspondence AddressFlat 1
61 Onslow Square
London
SW7 3LS
Director NameAllister David Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(6 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 August 2007)
RoleCompany Director
Correspondence Address39 Chiltern Road
Culcheth
Warrington
Cheshire
WA3 4LQ
Secretary NameSarah Jane Holt
NationalityBritish
StatusResigned
Appointed15 December 2006(6 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 2007)
RoleCompany Director
Correspondence Address54a Eagle Brow
Lymm
Cheshire
WA13 0LZ
Secretary NameMrs Rosemary Whitfield-Jones
NationalityBritish
StatusResigned
Appointed07 February 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2009)
RoleSecretary
Correspondence AddressGroupama House 24-26 Minories
London
EC3N 1DE
Director NameMr Roy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMr Benjamin Robert Speers
StatusResigned
Appointed27 November 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2011)
RoleCompany Director
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed15 August 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Carole Nash Insurance Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Application to strike the company off the register (3 pages)
12 April 2013Application to strike the company off the register (3 pages)
4 January 2013Termination of appointment of Andrew Stewart Hunter as a secretary on 31 December 2012 (1 page)
4 January 2013Appointment of Mr Clive Timothy Roberts as a secretary (1 page)
4 January 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
4 January 2013Register inspection address has been changed from 6th Floor One America Square 17 Crosswall London EC3N 2LB (1 page)
4 January 2013Appointment of Mr Clive Timothy Roberts as a secretary on 28 December 2012 (1 page)
4 January 2013Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB (1 page)
30 November 2012Appointment of Mr Clive Timothy Roberts as a director on 14 November 2012 (2 pages)
30 November 2012Appointment of Mr Clive Timothy Roberts as a director (2 pages)
29 November 2012Termination of appointment of Roy Sampson as a director (1 page)
29 November 2012Termination of appointment of Francois Boisseau as a director (1 page)
29 November 2012Termination of appointment of Francois Xavier Bernard Boisseau as a director on 14 November 2012 (1 page)
29 November 2012Termination of appointment of Roy Leonard Sampson as a director on 14 November 2012 (1 page)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
5 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
5 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
15 September 2010Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH United Kingdom (1 page)
15 September 2010Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH United Kingdom (1 page)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 May 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
4 May 2010Director's details changed for Roy Leonard Sampson on 16 November 2009 (2 pages)
4 May 2010Director's details changed for Francois Xavier Bernard Boisseau on 16 November 2009 (2 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Francois Xavier Bernard Boisseau on 16 November 2009 (2 pages)
4 May 2010Secretary's details changed for Mr Benjamin Robert Speers on 1 January 2010 (1 page)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
4 May 2010Secretary's details changed for Mr Benjamin Robert Speers on 1 January 2010 (1 page)
4 May 2010Secretary's details changed for Mr Benjamin Robert Speers on 1 January 2010 (1 page)
4 May 2010Director's details changed for Roy Leonard Sampson on 16 November 2009 (2 pages)
4 May 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
3 December 2009Appointment of Mr Benjamin Robert Speers as a secretary (1 page)
3 December 2009Termination of appointment of Rosemary Whitfield-Jones as a secretary (1 page)
3 December 2009Termination of appointment of Rosemary Whitfield-Jones as a secretary (1 page)
3 December 2009Appointment of Mr Benjamin Robert Speers as a secretary (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Ian Newman on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Rosemary Whitfield-Jones on 1 October 2009 (1 page)
13 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Rosemary Whitfield-Jones on 1 October 2009 (1 page)
13 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Ian Newman on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Ian Newman on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Rosemary Whitfield-Jones on 1 October 2009 (1 page)
13 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 May 2009Accounts made up to 31 December 2008 (2 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
17 April 2009Director's change of particulars / david newman / 12/09/2007 (2 pages)
17 April 2009Director's Change of Particulars / david newman / 12/09/2007 / Title was: , now: mr; HouseName/Number was: , now: twyford farm; Street was: twyford farm, now: twyford; Area was: twyford, now: ; Country was: , now: united kingdom; Occupation was: marketing & strategy mgr, now: managing director (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts made up to 31 December 2007 (2 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
18 September 2007Auditor's resignation (1 page)
18 September 2007Auditor's resignation (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Full accounts made up to 31 December 2006 (9 pages)
10 September 2007Full accounts made up to 31 December 2006 (9 pages)
10 September 2007Director resigned (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
14 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
14 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 March 2007Location of register of directors' interests (1 page)
10 March 2007Location of register of directors' interests (1 page)
10 March 2007Location of register of members (1 page)
10 March 2007Location of register of members (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007Secretary resigned (1 page)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (4 pages)
11 January 2007New director appointed (4 pages)
11 January 2007New director appointed (3 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Resolutions
  • RES13 ‐ Failure to hold agm 15/12/06
(1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Resolutions
  • RES13 ‐ Failure to hold agm 15/12/06
(1 page)
5 January 2007Director resigned (1 page)
2 January 2007New director appointed (4 pages)
2 January 2007New director appointed (3 pages)
2 January 2007New director appointed (3 pages)
2 January 2007New director appointed (4 pages)
27 June 2006Full accounts made up to 31 October 2005 (8 pages)
27 June 2006Full accounts made up to 31 October 2005 (8 pages)
18 May 2006Return made up to 03/05/06; full list of members (7 pages)
18 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
11 May 2005Accounts made up to 31 October 2004 (5 pages)
11 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
24 May 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
24 May 2004Accounts made up to 31 October 2003 (5 pages)
13 May 2004Return made up to 03/05/04; full list of members (7 pages)
13 May 2004Return made up to 03/05/04; full list of members (7 pages)
31 May 2003Accounts made up to 31 October 2002 (5 pages)
31 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
20 June 2002Accounts made up to 31 October 2001 (5 pages)
20 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
13 July 2001Accounts made up to 31 October 2000 (4 pages)
13 July 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
14 May 2001Return made up to 03/05/01; full list of members (7 pages)
14 May 2001Return made up to 03/05/01; full list of members (7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Accounting reference date shortened from 31/05/01 to 31/10/00 (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Accounting reference date shortened from 31/05/01 to 31/10/00 (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: ship canal house king street manchester lancashire M2 4WB (1 page)
5 June 2000Registered office changed on 05/06/00 from: ship canal house king street manchester lancashire M2 4WB (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Company name changed cobco (311) LIMITED\certificate issued on 23/05/00 (3 pages)
22 May 2000Company name changed cobco (311) LIMITED\certificate issued on 23/05/00 (3 pages)
3 May 2000Incorporation (17 pages)
3 May 2000Incorporation (17 pages)