Company NameConcept Cycling Group Limited
DirectorMark Anthony Winters
Company StatusDissolved
Company Number04735070
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Previous NameEver 2061 Limited

Business Activity

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

Directors

Director NameMr Mark Anthony Winters
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Megfield
Westhoughton
Bolton
Lancashire
BL5 2JA
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 October 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Director NameMr Robert Anthony Pollard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 month 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
Director NamePaul Allen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2005)
RoleCompany Director
Correspondence AddressDingle House Blackburn Road
Edgeworth Turton
Bolton
BL7 0QE
Director NameMr Steven Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2005)
RoleCompany Director
Correspondence Address2 Lumwood
Smithills
Bolton
Lancashire
BL1 6TZ
Secretary NamePaul Allen
NationalityBritish
StatusResigned
Appointed03 July 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2004)
RoleCompany Director
Correspondence AddressDingle House Blackburn Road
Edgeworth Turton
Bolton
BL7 0QE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressKpmg Llp
St James`Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 March 2007Dissolved (1 page)
12 December 2006Notice of move from Administration to Dissolution (34 pages)
13 April 2006Administrator's progress report (11 pages)
3 November 2005Statement of administrator's proposal (23 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
4 October 2005Statement of affairs (6 pages)
20 September 2005Registered office changed on 20/09/05 from: c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page)
14 September 2005Appointment of an administrator (1 page)
25 August 2005Notice of assignment of name or new name to shares (2 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
24 May 2005Director resigned (1 page)
27 April 2005Return made up to 15/04/05; full list of members (11 pages)
22 October 2004Registered office changed on 22/10/04 from: unit 7-8 shield drive wardley industrial estate worsley manchester M28 2QB (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
20 May 2004Return made up to 15/04/04; full list of members (9 pages)
15 July 2003Ad 23/05/03--------- £ si 140@1=140 £ ic 400/540 (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 July 2003Nc inc already adjusted 03/07/03 (1 page)
15 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
9 July 2003Particulars of mortgage/charge (7 pages)
4 June 2003Ad 19/05/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
4 June 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
14 May 2003Company name changed ever 2061 LIMITED\certificate issued on 14/05/03 (3 pages)
15 April 2003Incorporation (30 pages)