St Peters Square
Manchester
M2 3DE
Director Name | Mr Richard Cooper |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 May 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
Director Name | Mr David Gelling |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greenlands Tattenhall Chester Cheshire CH3 9QX Wales |
Secretary Name | Mr David Gelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greenlands Tattenhall Chester Cheshire CH3 9QX Wales |
Director Name | Mr Duncan David Paine |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 The Stables Bowling Bank Wrexham LL13 9QF Wales |
Website | globalbike.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 770844 |
Telephone region | Tarporley |
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | James Edward Cooper 37.59% Ordinary |
---|---|
33 at £1 | Ray Cooper 24.81% Ordinary |
25 at £1 | David Gelling 18.80% Ordinary |
25 at £1 | Richard Cooper 18.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56 |
Cash | £2,071 |
Current Liabilities | £284,976 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 June 2012 | Delivered on: 6 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2020 | Notice of move from Administration to Dissolution (20 pages) |
7 September 2019 | Administrator's progress report (20 pages) |
15 March 2019 | Administrator's progress report (21 pages) |
20 February 2019 | Notice of extension of period of Administration (3 pages) |
17 September 2018 | Administrator's progress report (26 pages) |
8 May 2018 | Notice of deemed approval of proposals (3 pages) |
25 April 2018 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
12 April 2018 | Statement of administrator's proposal (37 pages) |
21 February 2018 | Registered office address changed from Unit 3 Canalside Tattenhall Road Newton-by-Tattenhall, Tattenhall Chester CH3 9BD to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 21 February 2018 (2 pages) |
20 February 2018 | Appointment of an administrator (3 pages) |
6 February 2018 | Director's details changed for Mr James Edward Cooper on 1 February 2018 (2 pages) |
26 January 2018 | Termination of appointment of Duncan David Paine as a director on 31 December 2017 (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 October 2015 | Termination of appointment of David Gelling as a secretary on 31 May 2014 (1 page) |
8 October 2015 | Termination of appointment of David Gelling as a secretary on 31 May 2014 (1 page) |
8 October 2015 | Termination of appointment of David Gelling as a director on 31 May 2014 (1 page) |
8 October 2015 | Termination of appointment of David Gelling as a director on 31 May 2014 (1 page) |
30 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
18 July 2014 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
18 July 2014 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
21 May 2014 | Appointment of Mr Duncan David Paine as a director (2 pages) |
21 May 2014 | Appointment of Mr Duncan David Paine as a director (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 October 2013 | Appointment of Mr Richard Cooper as a director (2 pages) |
7 October 2013 | Appointment of Mr Richard Cooper as a director (2 pages) |
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Registered office address changed from , Unit 1B Canal Side, Tattenhall, Chester, Cheshire, CH3 9BD on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from , Unit 1B Canal Side, Tattenhall, Chester, Cheshire, CH3 9BD on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Unit 1B Canal Side Tattenhall Chester Cheshire CH3 9BD on 24 September 2012 (1 page) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
19 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
29 January 2010 | Resolutions
|
29 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
13 January 2010 | Registered office address changed from , Century House High Street, Tattenhall, Chester, Cheshire, CH3 9PX, England on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from , Century House High Street, Tattenhall, Chester, Cheshire, CH3 9PX, England on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from Century House High Street Tattenhall Chester Cheshire CH3 9PX England on 13 January 2010 (2 pages) |
28 September 2009 | Director appointed james edward cooper (2 pages) |
28 September 2009 | Director appointed james edward cooper (2 pages) |
7 July 2009 | Incorporation (11 pages) |
7 July 2009 | Incorporation (11 pages) |