Company NameRivington Barn Motor Cycles Ltd
Company StatusDissolved
Company Number04134515
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)
Previous NameSpeed 8561 Limited

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 NameMr Julian Barton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(3 days after company formation)
Appointment Duration8 years, 6 months (closed 28 July 2009)
RoleSales Salvage
Country of ResidenceUnited Kingdom
Correspondence Address20 Ormston Avenue
Horwich
Bolton
BL6 7EA
Secretary NameJoanne Barton
NationalityBritish
StatusClosed
Appointed01 October 2004(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address20 Ormston Avenue
Horwich
Bolton
Lancashire
BL6 7EA
Secretary NameMartin Jay
NationalityBritish
StatusResigned
Appointed05 January 2001(3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 November 2001)
RoleMotercycle Sales Salvage
Correspondence Address19 Elleray Road Alkdrington
Middleton
Manchester
Lancashire
M24 1NY
Secretary NameMrs Julie Ann Booth
NationalityBritish
StatusResigned
Appointed01 December 2001(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 The Highgrove
Heaton
Bolton
Lancashire
BL1 5PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHampson Street
Horwich
Bolton
BL6 7JH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009Voluntary strike-off action has been suspended (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
30 March 2009Application for striking-off (1 page)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 March 2007Return made up to 02/01/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2006Return made up to 02/01/06; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 January 2005Return made up to 02/01/05; full list of members (6 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: c/o booths associates 140 lee lane horwich bolton BL6 7AF (1 page)
28 October 2004New secretary appointed (2 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 January 2004Return made up to 02/01/04; full list of members (6 pages)
22 January 2003Return made up to 02/01/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 March 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
5 March 2001Company name changed speed 8561 LIMITED\certificate issued on 05/03/01 (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 January 2001Incorporation (21 pages)