Company NameCCM Motorcycles Limited
Company StatusDissolved
Company Number04048970
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)
Previous NameEver 1408 Limited

Business Activity

Section CManufacturing
SIC 3541Manufacture of motorcycles
SIC 30910Manufacture of motorcycles
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 NameRichard English Robson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityCanadian
StatusClosed
Appointed03 November 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 914
211 Queens Quay West
Toronto
Ontario
M5j 2m6
Director NameMr Geoffrey Douglas Charles Burns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 21 October 2008)
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressBarnellan Bardowie
Milngavie
Glasgow
G62 6EZ
Scotland
Director NameRobert Edward Kelsall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 21 October 2008)
RoleSales Director
Correspondence Address30 Glastonbury Avenue
Hale
Cheshire
WA15 8QB
Director NameJames Matthew English Robson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 21 October 2008)
RoleManufacturing Director
Correspondence Address2 Beck Side
Barley
Burnley
Lancashire
BB12 9JZ
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale 63 Harington Green
Formby
Liverpool
L37 1PN
Director NameKarl Wharton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 21 October 2008)
RoleManaging Director
Correspondence AddressThe White House
Barton Road
Congerstone
Warwickshire
CV13 6NB
Director NameAFM Ned's Limited (Corporation)
StatusClosed
Appointed28 July 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 21 October 2008)
Correspondence Address5th Floor
Cunard Building Pier Head
Liverpool
Merseyside
L3 1DS
Director NameMr Peter Nicholas Swift
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Barn Free Green Lane
Lower Peover
Knutsford
Cheshire
WA16 9PS
Director NameGeorge Alan Clews
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2003)
RoleTechnical Director
Correspondence AddressWoodhill Blackburn Old Road
Hoghton
Preston
Lancashire
PR5 0SJ
Director NameAustin Clews
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressLords Hall Duckshaw Road
Darwen
Lancashire
BB3 2UA
Secretary NameJulian Edward Hickson
NationalityBritish
StatusResigned
Appointed27 October 2000(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressThe Coach House
Rosedene Close
Chester
Cheshire
CH2 1LZ
Wales
Director NameStephen Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2003)
RoleEngineer
Correspondence Address1/1 21 Overdale Avenue
Glasgow
Strathclyde
G42 9QJ
Scotland
Director NameJulian Edward Hickson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(8 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 September 2001)
RoleAccountant
Correspondence AddressThe Coach House
Rosedene Close
Chester
Cheshire
CH2 1LZ
Wales
Secretary NameMr Peter Nicholas Swift
NationalityBritish
StatusResigned
Appointed17 September 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Barn Free Green Lane
Lower Peover
Knutsford
Cheshire
WA16 9PS
Secretary NameSharon Lyn Jones
NationalityBritish
StatusResigned
Appointed05 August 2003(2 years, 12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 2003)
RoleCompany Director
Correspondence Address10 Portree Close
Eccles
Manchester
M30 8LX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressB D O Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
6 February 2008Liquidators statement of receipts and payments (5 pages)
5 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2008C/O replacement liquidator (6 pages)
5 January 2008Appointment of a voluntary liquidator (1 page)
11 August 2007Liquidators statement of receipts and payments (5 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (6 pages)
6 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2004Appointment of a voluntary liquidator (1 page)
6 August 2004Statement of affairs (13 pages)
15 July 2004Registered office changed on 15/07/04 from: lions drive shadsworth business park blackburn lancashire BB1 2QS (1 page)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Return made up to 08/08/03; full list of members (15 pages)
12 March 2004Secretary resigned (1 page)
21 October 2003New director appointed (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
7 October 2003Re section 394 (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
13 May 2003Accounts for a small company made up to 30 September 2002 (9 pages)
17 February 2003New director appointed (2 pages)
7 February 2003Ad 07/01/03--------- £ si [email protected]=13071 £ ic 2713914/2726985 (2 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 January 2003Ad 07/01/03--------- £ si 47005@1=47005 £ ic 2666909/2713914 (2 pages)
30 January 2003Memorandum and Articles of Association (8 pages)
30 January 2003Nc inc already adjusted 07/01/03 (2 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
17 September 2002Ad 30/10/01--------- £ si 100000@1 (2 pages)
2 September 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 September 2002Nc inc already adjusted 30/10/01 (1 page)
12 June 2002New secretary appointed (1 page)
12 February 2002Return made up to 08/08/01; full list of members (13 pages)
11 February 2002Director resigned (1 page)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 January 2002Ad 30/10/01--------- £ si 100000@1=100000 £ ic 1488157/1588157 (2 pages)
3 January 2002Memorandum and Articles of Association (33 pages)
3 January 2002Nc inc already adjusted 30/10/01 (1 page)
19 November 2001Registered office changed on 19/11/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
16 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
28 June 2001Particulars of mortgage/charge (7 pages)
23 February 2001Company name changed ever 1408 LIMITED\certificate issued on 23/02/01 (2 pages)
9 January 2001Ad 03/11/00--------- £ si 1488156@1=1488156 £ ic 1/1488157 (4 pages)
9 January 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
21 December 2000Memorandum and Articles of Association (31 pages)
22 November 2000Nc inc already adjusted 03/11/00 (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Nc inc already adjusted 03/11/00 (1 page)
22 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 November 2000Registered office changed on 20/11/00 from: systems house edgenook road blackburn lancashire BB1 2QB (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
8 August 2000Incorporation (30 pages)