Company NameFactory Direct Bikes (Birstall) Limited
Company StatusDissolved
Company Number03914885
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Shaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCycle Retailer
Correspondence Address35 Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EG
Secretary NameJillian Margaret Shaw
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Beaumont Road
Darton
Barnsley
South Yorkshire
S75 5JL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.factorydirectbikes.com/
Telephone0800 1583640
Telephone regionFreephone

Location

Registered AddressBritannia Mill
Gelderd Road, Birstall
Batley
West Yorkshire
WF17 9QD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£27,765
Cash£3,809
Current Liabilities£52,396

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
30 June 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 January 2003Return made up to 27/01/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 April 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
14 March 2002Return made up to 27/01/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 May 2001Return made up to 27/01/01; full list of members (6 pages)
7 February 2000Registered office changed on 07/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
27 January 2000Incorporation (16 pages)