Company NameCycle Pro Management Limited
Company StatusDissolved
Company Number07449248
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMatthew Lawton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bold Street
Altrincham
Cheshire
WA14 2ER
Secretary NameMatthew Lawton
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Bold Street
Altrincham
Cheshire
WA14 2ER
Director NameMr Jonathan Phillip Gregory
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nightingale Walk
Windsor
Berkshire
SL3 3HS

Location

Registered Address12 Bold Street
Altrincham
Cheshire
WA14 2ER
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Matthew Lawton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-01-08
  • GBP 1
(5 pages)
8 January 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-01-08
  • GBP 1
(5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Appointment of Mr Jonathan Phillip Gregory as a director (2 pages)
23 May 2011Appointment of Mr Jonathan Phillip Gregory as a director (2 pages)
5 December 2010Statement of capital following an allotment of shares on 27 November 2010
  • GBP 1
(3 pages)
5 December 2010Statement of capital following an allotment of shares on 27 November 2010
  • GBP 1
(3 pages)
5 December 2010Registered office address changed from 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH United Kingdom on 5 December 2010 (1 page)
5 December 2010Registered office address changed from 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH United Kingdom on 5 December 2010 (1 page)
5 December 2010Registered office address changed from 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH United Kingdom on 5 December 2010 (1 page)
3 December 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (3 pages)
3 December 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (3 pages)
24 November 2010Incorporation (35 pages)
24 November 2010Incorporation (35 pages)