Company NameThe Saddleworth Cycle Centre Limited
Company StatusDissolved
Company Number04861416
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date27 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSteven Foster Penrice
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood
Higher Arthurs, Greenfield
Saddleworth
OL3 7BE
Secretary NameSteven Foster Penrice
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood
Higher Arthurs, Greenfield
Saddleworth
OL3 7BE
Director NameHeather Penrice
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood
Higher Arthurs, Greenfield
Saddleworth
OL3 7BE

Contact

Websitewww.millyard-gallery.co.uk
Telephone01457 870410
Telephone regionGlossop

Location

Registered Address16 Oxford Court
Manchester
Greater Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Heather Penrice
50.00%
Ordinary
1 at £1Stephen Penrice
50.00%
Ordinary

Financials

Year2014
Net Worth-£74,420
Cash£8,143
Current Liabilities£154,069

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 July 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
27 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
30 April 2014Liquidators statement of receipts and payments to 27 February 2014 (9 pages)
30 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (9 pages)
30 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (9 pages)
2 April 2013Registered office address changed from 119-121 High Street Uppermill Saddleworth Oldham Lancashire OL3 6BD on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 119-121 High Street Uppermill Saddleworth Oldham Lancashire OL3 6BD on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 119-121 High Street Uppermill Saddleworth Oldham Lancashire OL3 6BD on 2 April 2013 (2 pages)
26 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Statement of affairs with form 4.19 (6 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Appointment of a voluntary liquidator (1 page)
5 March 2013Appointment of a voluntary liquidator (1 page)
5 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Statement of affairs with form 4.19 (6 pages)
10 December 2012Termination of appointment of Heather Penrice as a director (1 page)
10 December 2012Termination of appointment of Heather Penrice as a director (1 page)
17 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 2
(5 pages)
17 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 2
(5 pages)
17 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 2
(5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 August 2010Director's details changed for Heather Penrice on 8 August 2010 (2 pages)
25 August 2010Director's details changed for Steven Foster Penrice on 8 August 2010 (2 pages)
25 August 2010Director's details changed for Heather Penrice on 8 August 2010 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Steven Foster Penrice on 8 August 2010 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Heather Penrice on 8 August 2010 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Steven Foster Penrice on 8 August 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 September 2009Return made up to 08/08/09; full list of members (4 pages)
18 September 2009Return made up to 08/08/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
25 November 2008Return made up to 08/08/08; full list of members (4 pages)
25 November 2008Return made up to 08/08/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 September 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
19 October 2006Return made up to 08/08/06; full list of members (7 pages)
19 October 2006Return made up to 08/08/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 September 2005Return made up to 08/08/05; full list of members (7 pages)
28 September 2005Return made up to 08/08/05; full list of members (7 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
10 February 2005Registered office changed on 10/02/05 from: sherwood, higher arthurs greenfield saddleworth OL3 7BE (1 page)
10 February 2005Registered office changed on 10/02/05 from: sherwood, higher arthurs greenfield saddleworth OL3 7BE (1 page)
13 August 2004Return made up to 08/08/04; full list of members (7 pages)
13 August 2004Return made up to 08/08/04; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
27 July 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
27 July 2004Accounting reference date shortened from 31/08/04 to 29/02/04 (2 pages)
27 July 2004Accounting reference date shortened from 31/08/04 to 29/02/04 (2 pages)
8 August 2003Incorporation (12 pages)
8 August 2003Incorporation (12 pages)