Company NameMIKE Cookson Cycles Limited
Company StatusDissolved
Company Number04983448
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date29 June 2010 (13 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 NameKaren Cookson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleRetailer
Correspondence Address5 Mayfield Close
Ramsbottom
Bury
Lancashire
BL0 9TL
Director NameMichael Donald Cookson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleRetailer
Correspondence Address5 Mayfield Close
Ramsbottom
Bury
Lancashire
BL0 9TL
Secretary NameKaren Cookson
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleRetailer
Correspondence Address5 Mayfield Close
Ramsbottom
Bury
Lancashire
BL0 9TL
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address195 Bury New Road
Whitefield
Manchester
M45 6GE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010Application to strike the company off the register (3 pages)
2 March 2010Application to strike the company off the register (3 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2009Return made up to 03/12/08; full list of members (4 pages)
7 January 2009Return made up to 03/12/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
29 August 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
29 August 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
20 December 2007Return made up to 03/12/07; full list of members (2 pages)
20 December 2007Return made up to 03/12/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 January 2007Return made up to 03/12/06; full list of members (7 pages)
2 January 2007Return made up to 03/12/06; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
13 December 2005Return made up to 03/12/05; full list of members (7 pages)
13 December 2005Return made up to 03/12/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
29 December 2004Return made up to 03/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/12/04
(7 pages)
29 December 2004Return made up to 03/12/04; full list of members (7 pages)
3 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
21 January 2004Registered office changed on 21/01/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
15 January 2004Ad 03/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2004Ad 03/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
3 December 2003Incorporation (12 pages)