Company NameHalsall Biker Gear Limited
Company StatusDissolved
Company Number07460582
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 4 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameVisorsdown Online Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Martin Halsall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SA

Contact

Websitewww.halsallbikergear.co.uk/
Email address[email protected]
Telephone01204 370750
Telephone regionBolton

Location

Registered AddressUnit E, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Martin Halsall
100.00%
Ordinary

Financials

Year2014
Net Worth-£286,600
Cash£1,191
Current Liabilities£297,354

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
17 January 2022Application to strike the company off the register (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 March 2020Change of details for Mr Martin Halsall as a person with significant control on 2 March 2020 (2 pages)
2 March 2020Registered office address changed from Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR to Unit E, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA on 2 March 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
20 March 2018Change of details for Mr Martin Halsall as a person with significant control on 5 February 2018 (2 pages)
20 March 2018Director's details changed for Mr Martin Halsall on 5 February 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA (1 page)
22 December 2016Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA (1 page)
22 December 2016Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA (1 page)
22 December 2016Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA (1 page)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
22 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
12 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2013Register inspection address has been changed from Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR England (1 page)
30 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Register inspection address has been changed from Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR England (1 page)
30 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
12 September 2012Registered office address changed from , 149 Chorley New Road, Horwich, Lancashire, BL6 5QE, England on 12 September 2012 (1 page)
12 September 2012Registered office address changed from , 149 Chorley New Road, Horwich, Lancashire, BL6 5QE, England on 12 September 2012 (1 page)
12 September 2012Company name changed visorsdown online LTD\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Company name changed visorsdown online LTD\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
25 January 2012Register inspection address has been changed (1 page)
25 January 2012Director's details changed for Mr Martin Halsall on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Martin Halsall on 23 January 2012 (2 pages)
25 January 2012Register inspection address has been changed (1 page)
28 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
28 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 December 2010Incorporation (22 pages)
6 December 2010Incorporation (22 pages)