Company NameDavid Whitaker Motorcycles Limited
Company StatusDissolved
Company Number04832324
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 8 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDavid Whitaker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleMotorcycle Dealer
Country of ResidenceEngland
Correspondence AddressWythburn 55 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Secretary NameLisa Davis
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWythburn 55 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Contact

Website202specialistbikes.com

Location

Registered AddressWythburn
55 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1 at £1David Whitaker
50.00%
Ordinary
1 at £1Lisa Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£461
Current Liabilities£66,997

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS to Wythburn 55 Curly Hill Ilkley West Yorkshire LS29 0BA on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS to Wythburn 55 Curly Hill Ilkley West Yorkshire LS29 0BA on 18 July 2017 (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 July 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 July 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 July 2011Secretary's details changed for Lisa Davis on 12 January 2011 (2 pages)
14 July 2011Director's details changed for David Whitaker on 12 January 2011 (2 pages)
14 July 2011Secretary's details changed for Lisa Davis on 12 January 2011 (2 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for David Whitaker on 12 January 2011 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for David Whitaker on 1 October 2009 (2 pages)
15 July 2010Director's details changed for David Whitaker on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for David Whitaker on 1 October 2009 (2 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Secretary's particulars changed (1 page)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
28 February 2006Return made up to 14/07/05; full list of members (2 pages)
28 February 2006Return made up to 14/07/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
22 July 2003New secretary appointed (2 pages)
14 July 2003Incorporation (14 pages)
14 July 2003Incorporation (14 pages)