Company NameBike Insurer Services Limited
Company StatusDissolved
Company Number05319649
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date3 December 2014 (9 years, 4 months ago)
Previous NameBikeinsurerservices.com Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlexis Jon Stone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Church Road
Formby
Merseyside
L37 3NH
Director NameMr Hugh Joseph Hyland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMiss Joanne Enright
NationalityBritish
StatusResigned
Appointed18 February 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address4 Poplar Rise
Wappenham
Towcester
Northamptonshire
NN12 8RR
Director NameMiss Joanne Enright
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 York Road
Wollaston
Wellingborough
Northamptonshire
NN29 7SG
Director NameMh Directors Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12k at £1Alexis Jon Stone
99.17%
Ordinary A
100 at £1Joanne Enright
0.83%
Ordinary B

Financials

Year2014
Net Worth£534,468
Cash£1,706,946
Current Liabilities£1,768,879

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
6 December 2013Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013 (2 pages)
5 November 2013Liquidators statement of receipts and payments to 8 September 2013 (20 pages)
5 November 2013Liquidators statement of receipts and payments to 8 September 2013 (20 pages)
5 November 2013Liquidators' statement of receipts and payments to 8 September 2013 (20 pages)
2 November 2012Liquidators' statement of receipts and payments to 8 September 2012 (19 pages)
2 November 2012Liquidators statement of receipts and payments to 8 September 2012 (19 pages)
2 November 2012Liquidators statement of receipts and payments to 8 September 2012 (19 pages)
20 April 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2012Appointment of a voluntary liquidator (1 page)
20 April 2012Court order insolvency:- replacement of liquidator (8 pages)
11 August 2011Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 11 August 2011 (2 pages)
9 August 2011Appointment of a voluntary liquidator (1 page)
9 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2011Statement of affairs with form 4.19 (5 pages)
24 July 2011Termination of appointment of Joanne Enright as a secretary (1 page)
30 June 2011Appointment of Mr Hugh Joseph Hyland as a director (2 pages)
13 June 2011Termination of appointment of Joanne Enright as a director (1 page)
10 June 2011Appointment of Miss Joanne Enright as a director (2 pages)
11 January 2011Secretary's details changed for Joanne Enright on 11 January 2011 (2 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 12,100
(5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 June 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 100
(4 pages)
6 April 2010Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
23 March 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 12,100
(4 pages)
17 March 2010Appointment of Joanne Enright as a secretary (3 pages)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 March 2009Capitals not rolled up (2 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 December 200822/12/08 no member list (3 pages)
10 November 2008Director's change of particulars / alexis stone / 05/11/2008 (1 page)
20 October 2008Secretary's change of particulars / mh secretaries LIMITED / 06/08/2007 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 January 2008Return made up to 22/12/07; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Registered office changed on 28/09/07 from: 12 great james street london WC1N 3DR (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Return made up to 22/12/06; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
16 January 2006Return made up to 22/12/05; full list of members (6 pages)
1 November 2005Particulars of mortgage/charge (6 pages)
30 June 2005Ad 20/06/05--------- £ si 6000@1=6000 £ ic 5000/11000 (2 pages)
30 June 2005Nc inc already adjusted 20/06/05 (1 page)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2005Particulars of mortgage/charge (6 pages)
23 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2005£ nc 1000/5000 16/05/05 (1 page)
23 May 2005Ad 16/05/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
30 December 2004Company name changed bikeinsurerservices.com LIMITED\certificate issued on 30/12/04 (2 pages)
22 December 2004Incorporation (17 pages)