Lowton
Warrington
Cheshire
WA3 1AW
Director Name | Mrs Yvonne Marie Kilbryde |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(1 day after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 June 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Pocket Nook Lane Lowton Warrington Cheshire WA3 1AW |
Secretary Name | Mrs Yvonne Marie Kilbryde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(1 day after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 June 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Pocket Nook Lane Lowton Warrington Cheshire WA3 1AW |
Website | www.bikerspares.net |
---|
Registered Address | Unit E Pocket Nook Lane Lowton Warrington Cheshire WA3 1AW |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Tony Kilbryde 40.00% Ordinary |
---|---|
40 at £1 | Yvonne Marie Kilbryde 40.00% Ordinary |
10 at £1 | Martyn Andrew Kilbryde 10.00% Ordinary |
10 at £1 | Michelle Leah Neale 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,314 |
Gross Profit | £3,262 |
Net Worth | -£3,056 |
Current Liabilities | £7,056 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 March 2015 | Director's details changed for Mr Tony Kilbryde on 1 December 2014 (3 pages) |
25 March 2015 | Director's details changed for Mr Tony Kilbryde on 1 December 2014 (3 pages) |
24 March 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
25 February 2015 | Registered office address changed from , 618 Liverpool Road, Peel Green Eccles, Manchester, M30 7NA to Unit E Pocket Nook Lane Lowton Warrington Cheshire WA3 1AW on 25 February 2015 (2 pages) |
19 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mrs Yvonne Marie Kilbryde on 28 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mrs Yvonne Marie Kilbryde on 28 April 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Tony Kilbryde on 29 April 2010 (2 pages) |
1 June 2009 | Director appointed mrs yvonne marie kilbryde (1 page) |
1 June 2009 | Secretary appointed mrs yvonne marie kilbryde (1 page) |
29 April 2009 | Incorporation (17 pages) |