Company NameConcept Cycling Trustee Limited
Company StatusDissolved
Company Number04585299
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameDialmode (247) Limited

Business Activity

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

Directors

Director NameMr Richard Bevan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 15 August 2006)
RoleManufacturing Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Hardy Close
Barton Under Needwood
Burton On Trent
DE13 8HG
Director NameMr Peter Roy White
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 15 August 2006)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address72 Sands Lane
Scotter
Lincolnshire
DN21 3TS
Director NameMr Mark Anthony Winters
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 15 August 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Megfield
Westhoughton
Bolton
Lancashire
BL5 2JA
Secretary NameAndrew Chow
NationalityBritish
StatusClosed
Appointed27 November 2003(1 year after company formation)
Appointment Duration2 years, 8 months (closed 15 August 2006)
RoleAccountant
Correspondence Address35 Saxby Avenue
Bromley Cross
Bolton
Lancashire
BL7 9NX
Director NameMr Robert Anthony Pollard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Woodhead, Belthorn
Blackburn
Lancashire
BB1 2NP
Secretary NameMr Robert Anthony Pollard
NationalityBritish
StatusResigned
Appointed21 May 2003(6 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Woodhead, Belthorn
Blackburn
Lancashire
BB1 2NP
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered AddressUnit 7-8 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Current Liabilities£140

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2005Director resigned (1 page)
15 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 June 2004Full accounts made up to 31 July 2003 (9 pages)
7 December 2003New secretary appointed (2 pages)
7 December 2003Return made up to 08/11/03; full list of members (8 pages)
21 October 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
21 October 2003Registered office changed on 21/10/03 from: 22 saint john street manchester lancashire M3 4EB (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed;new director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003New director appointed (2 pages)
29 May 2003Memorandum and Articles of Association (14 pages)
19 May 2003Company name changed dialmode (247) LIMITED\certificate issued on 18/05/03 (3 pages)
8 November 2002Incorporation (20 pages)