Company NameJussexy Mountain Bikes Limited
Company StatusDissolved
Company Number03237445
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)

Directors

Director NameAndrew Stringer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Correspondence AddressApartment 4 Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Director NameNicholas John Turp
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address60 Clifton Mount
Leeds
LS9 6ER
Secretary NameAndrew Stringer
NationalityBritish
StatusCurrent
Appointed01 September 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Correspondence AddressApartment 4 Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusCurrent
Appointed13 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusCurrent
Appointed13 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameNicola Ann Wright
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 1997)
RoleCompany Director
Correspondence Address7 Penlands Crescent
Colton
Leeds
West Yorkshire
LS15 9DQ

Location

Registered AddressC/O Deloitte & Touche
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 April 1999Dissolved (1 page)
12 January 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
1 July 1998Liquidators statement of receipts and payments (5 pages)
6 June 1997Notice of Constitution of Liquidation Committee (2 pages)
30 May 1997Statement of affairs (13 pages)
30 May 1997Appointment of a voluntary liquidator (2 pages)
30 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1997Registered office changed on 23/04/97 from: 84-85 bishopgate street leeds LS1 4BB (1 page)
10 March 1997Director resigned (1 page)
11 February 1997Particulars of mortgage/charge (4 pages)
13 December 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Incorporation (10 pages)