Company NameBikenet Motorcycles Limited
Company StatusDissolved
Company Number03904930
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Director NameBarry Whittles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeoman Drive
Poplars Way Victoria Road
Beverley
East Yorkshire
HU17 8FG
Secretary NameMr Christopher Peter Elton
NationalityBritish
StatusClosed
Appointed10 January 2003(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Director NameMr Dale John Hubbard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShangri La
Sidmouth Road
Clyst St Mary
Devon
EX5 1DN
Secretary NameJohn Richard Wheeler
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Fosters Way
Bude
Cornwall
EX23 8HF
Director NamePeter Howard Sorrell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2001)
RoleEditor
Correspondence AddressChelmscote Manor
Chelmscote
Bedfordshire
LU7 0DT
Director NameMichael Paul David Wolff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 weeks, 5 days after company formation)
Appointment Duration5 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Lethen
Nairn
IV12 5PR
Scotland
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 weeks, 5 days after company formation)
Appointment Duration5 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 weeks, 5 days after company formation)
Appointment Duration5 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed07 February 2000(3 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2000(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cambridge Road
Wimbledon
London
SW20 0SH
Director NameIan Stewart Wheeler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(8 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2001)
RoleTechnical Director
Correspondence Address18 Oaksfield
Methley
Leeds
West Yorkshire
LS26 9AE
Director NameMr Neil Christopher Gallagher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Tudor Lawns
Roundhay
Leeds
West Yorkshire
LS8 2JR
Secretary NameMr Neil Christopher Gallagher
NationalityBritish
StatusResigned
Appointed21 November 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Tudor Lawns
Roundhay
Leeds
West Yorkshire
LS8 2JR
Director NameMr Ian Gordon Davis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Pickerings
North Ferriby
East Riding
HU14 3EJ
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Road
Wimbledon
London
SW20 0SH
Secretary NameMr David Martin James Hickey
NationalityBritish
StatusResigned
Appointed30 December 2002(2 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 10 January 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Cambridge Road
Wimbledon
London
SW20 0SH
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Just Car Clinics Ltd
Kettlestring Lane
Clifton Moorgate
York
YO30 4XF
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth-£1,360,345
Current Liabilities£1,360,345

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
17 March 2005Full accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 July 2004Full accounts made up to 31 December 2003 (10 pages)
29 January 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(8 pages)
31 July 2003Full accounts made up to 30 September 2002 (12 pages)
4 March 2003Registered office changed on 04/03/03 from: zicon house belgrave street leeds west yorkshire LS2 8DD (1 page)
9 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003New secretary appointed;new director appointed (3 pages)
7 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 February 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (3 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
23 December 2002New director appointed (3 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Full accounts made up to 30 September 2001 (14 pages)
8 January 2002Return made up to 02/01/02; full list of members (6 pages)
9 October 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
13 April 2001Full accounts made up to 30 September 2000 (13 pages)
13 April 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
5 January 2001Return made up to 02/01/01; full list of members (8 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New director appointed (2 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Particulars of mortgage/charge (3 pages)
29 August 2000Registered office changed on 29/08/00 from: omega PLC, omega boulevard capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (4 pages)
24 July 2000S-div 11/07/00 (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
18 July 2000Memorandum and Articles of Association (23 pages)
18 July 2000Director resigned (1 page)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: crystal house sidmouth road, farringdon exeter devon EX5 2JX (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
12 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000New director appointed (2 pages)
17 January 2000Secretary resigned (1 page)
12 January 2000Incorporation (17 pages)