Company NameSurosa Cycles Limited
Company StatusDissolved
Company Number05914703
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Nigel Andrew Bishop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitfield Farm
Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Director NameMrs Amanda Ellen Bishop
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitfield Farm
Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Secretary NameMr Nigel Andrew Bishop
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitfield Farm
Calderbrook Road
Littleborough
Lancashire
OL15 9NP

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£26,961
Cash£2,113
Current Liabilities£212,447

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Next Accounts Due31 October 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
10 February 2017Liquidators' statement of receipts and payments to 21 January 2017 (15 pages)
10 February 2017Liquidators' statement of receipts and payments to 26 January 2017 (13 pages)
10 February 2017Liquidators' statement of receipts and payments to 26 January 2017 (13 pages)
10 February 2017Liquidators' statement of receipts and payments to 21 January 2017 (15 pages)
10 February 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
23 February 2016Liquidators' statement of receipts and payments to 21 January 2016 (14 pages)
23 February 2016Liquidators statement of receipts and payments to 21 January 2016 (14 pages)
23 February 2016Liquidators' statement of receipts and payments to 21 January 2016 (14 pages)
22 February 2015Registered office address changed from Whitfield, Calderbrook Road Littleborough Lancashire OL15 9NP to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Whitfield, Calderbrook Road Littleborough Lancashire OL15 9NP to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 22 February 2015 (2 pages)
17 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 January 2015Statement of affairs with form 4.19 (6 pages)
29 January 2015Statement of affairs with form 4.19 (6 pages)
29 January 2015Appointment of a voluntary liquidator (1 page)
29 January 2015Appointment of a voluntary liquidator (1 page)
29 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-22
(1 page)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000
(5 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 5,000
(5 pages)
22 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 5,000
(5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Director's details changed for Amanda Bishop on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Amanda Bishop on 23 August 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 September 2009Return made up to 23/08/09; full list of members (4 pages)
19 September 2009Return made up to 23/08/09; full list of members (4 pages)
22 October 2008Return made up to 23/08/08; full list of members (4 pages)
22 October 2008Return made up to 23/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 September 2007Return made up to 23/08/07; full list of members (2 pages)
19 September 2007Return made up to 23/08/07; full list of members (2 pages)
21 March 2007Ad 28/02/07--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
21 March 2007Ad 28/02/07--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
14 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
14 March 2007Nc inc already adjusted 28/02/07 (2 pages)
14 March 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
14 March 2007Nc inc already adjusted 28/02/07 (2 pages)
14 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2006Particulars of mortgage/charge (4 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
23 August 2006Incorporation (12 pages)
23 August 2006Incorporation (12 pages)