Company NameBike Corbieres Limited
Company StatusDissolved
Company Number04989304
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NamesH S (80) Limited and Motorsports Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Charles Oates
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(1 month, 2 weeks after company formation)
Appointment Duration16 years (closed 04 February 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield South Yorkshire
S9 1XU
Secretary NameStephen Daniel Oates
NationalityBritish
StatusClosed
Appointed23 January 2004(1 month, 2 weeks after company formation)
Appointment Duration16 years (closed 04 February 2020)
RoleCompany Director
Correspondence AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield South Yorkshire
S9 1XU
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Contact

Websitembs-events.com

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Charles Oates
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Secretary's details changed for Stephen Daniel Oates on 1 January 2015 (1 page)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Secretary's details changed for Stephen Daniel Oates on 1 January 2015 (1 page)
12 January 2015Director's details changed for Stephen Charles Oates on 1 January 2013 (2 pages)
12 January 2015Director's details changed for Stephen Charles Oates on 1 January 2013 (2 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 January 2013Company name changed motorsports business services LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Director's details changed for Stephen Charles Oates on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Stephen Charles Oates on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 December 2008Return made up to 09/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 January 2008Return made up to 09/12/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 January 2007Return made up to 09/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 January 2006Return made up to 09/12/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 December 2004Return made up to 09/12/04; full list of members (6 pages)
14 September 2004Registered office changed on 14/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (3 pages)
26 January 2004Company name changed h s (80) LIMITED\certificate issued on 26/01/04 (2 pages)
9 December 2003Incorporation (19 pages)