Company NameBiketrain Limited
Company StatusDissolved
Company Number05040572
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 3 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NamesBiketrain Limited and Prospect Training (West Riding) Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMiss Vicky Hargreave
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 12 November 2019)
RoleVocational Tutor
Country of ResidenceEngland
Correspondence Address21 Deanfield Avenue
Morley
Leeds
LS27 9QL
Director NameIan Pollard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(6 days after company formation)
Appointment Duration8 years, 10 months (resigned 12 December 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Old Station House
1 Station Road, Ryhill
Wakefield
West Yorkshire
WF4 2BP
Director NameJayne Pollard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(6 days after company formation)
Appointment Duration8 years, 11 months (resigned 15 January 2013)
RoleFinance Clerk
Country of ResidenceEngland
Correspondence AddressThe Old Station House
1 Station Road, Ryhill
Wakefield
West Yorkshire
WF4 2BP
Secretary NameJayne Pollard
NationalityBritish
StatusResigned
Appointed17 February 2004(6 days after company formation)
Appointment Duration8 years, 11 months (resigned 15 January 2013)
RoleFinance Clerk
Country of ResidenceEngland
Correspondence AddressThe Old Station House
1 Station Road, Ryhill
Wakefield
West Yorkshire
WF4 2BP
Director NameMiss Louise Michelle South
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2015)
RoleTutor
Country of ResidenceEngland
Correspondence Address22 Victoria Street
Birstall
Batley
West Yorkshire
WF17 9ET
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address132 Street Lane, Gildersome
Morley
Leeds
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Vicky Hargreave
100.00%
Ordinary

Financials

Year2014
Net Worth£8,021
Cash£768
Current Liabilities£7,419

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
12 June 2017Amended total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed prospect training (west riding) LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-05-11
(2 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Termination of appointment of Louise Michelle South as a director on 5 June 2015 (1 page)
9 June 2015Termination of appointment of Louise Michelle South as a director on 5 June 2015 (1 page)
2 June 2015Registered office address changed from First Floor - Office 1 Town End Works Middleton Road Morley Leeds West Yorkshire to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 2 June 2015 (1 page)
2 June 2015Registered office address changed from First Floor - Office 1 Town End Works Middleton Road Morley Leeds West Yorkshire to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 2 June 2015 (1 page)
23 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-11
  • RES15 ‐ Change company name resolution on 2015-05-11
(1 page)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 September 2014Change of name notice (2 pages)
16 September 2014Company name changed biketrain LIMITED\certificate issued on 16/09/14 (2 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
19 August 2014Director's details changed for Miss Louise Michelle South on 26 July 2014 (2 pages)
5 March 2014Registered office address changed from First Floor - Office 1 Town End Works Middleton Road Morley Leeds West Yorkshire LS27 8AP England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from First Floor - Office 1 Town End Works Middleton Road Morley Leeds West Yorkshire LS27 8AP England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from First Floor - Office One Town End Works Middleton Road Morely, Leeds LS27 8AP on 5 March 2014 (1 page)
5 March 2014Registered office address changed from First Floor - Office One Town End Works Middleton Road Morely, Leeds LS27 8AP on 5 March 2014 (1 page)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ United Kingdom on 12 February 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Previous accounting period shortened from 15 January 2014 to 30 April 2013 (1 page)
15 October 2013Total exemption small company accounts made up to 15 January 2013 (3 pages)
22 April 2013Previous accounting period shortened from 30 April 2013 to 15 January 2013 (1 page)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Termination of appointment of Jayne Pollard as a director (1 page)
15 January 2013Termination of appointment of Jayne Pollard as a secretary (1 page)
15 January 2013Registered office address changed from 29a School Lane Walton Wakefield West Yorkshire WF2 6PA England on 15 January 2013 (1 page)
19 December 2012Termination of appointment of Ian Pollard as a director (1 page)
19 December 2012Appointment of Miss Vicky Hargreave as a director (2 pages)
19 December 2012Appointment of Miss Louise Michelle South as a director (2 pages)
23 May 2012Registered office address changed from the Old Station House 1 Station Road Ryhill, Wakefield West Yorkshire WF4 2BP on 23 May 2012 (1 page)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Ian Pollard on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Jayne Pollard on 23 February 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 March 2009Return made up to 11/02/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 December 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
8 May 2008Return made up to 11/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 March 2007Return made up to 11/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 March 2006Return made up to 11/02/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 March 2005Return made up to 11/02/05; full list of members (3 pages)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (1 page)
11 February 2004Incorporation (13 pages)