Company NameBitzforbikes Limited
Company StatusDissolved
Company Number05143878
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date9 April 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Herbert Smeeton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Secretary NameZoe Michelle Smeeton
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Bluepit Mill Off Queensway
Rochdale
Lancashire
OL11 2YW
Director NameMrs Carrie Michelle Morgan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 March 2015)
RoleCompany Director
Correspondence AddressUnit 2 Bluepit Mill Off Queensway
Rochdale
Lancashire
OL11 2YW
Director NameEleanor Smeeton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 March 2015)
RoleCompany Director
Correspondence AddressUnit 2 Bluepit Mill
Off Queensway
Rochdale
Lancashire
OL11 2PG
Director NameMrs Emma Stott
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 November 2015)
RoleCompany Director
Correspondence AddressUnit 2 Bluepit Mill Off Queensway
Rochdale
Lancashire
OL11 2YW
Director NameMr Justin Johnston Stott
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(11 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Amy Street
Rochdale
Lancashire
OL12 7NJ

Contact

Websitebitzforbikes.co.uk
Email address[email protected]
Telephone01706 344899
Telephone regionRochdale

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

360k at £1Mr Paul Herbert Smeeton
99.67%
E
1000 at £1Mr Paul Herbert Smeeton
0.28%
Ordinary
100 at £1Mr Paul Herbert Smeeton
0.03%
Ordinary B
100 at £1Mrs Emma Stott
0.03%
Ordinary A
1 at £1Mrs Zoe Michelle Smeeton
0.00%
Ordinary C

Financials

Year2014
Net Worth-£60,117
Cash£67,543
Current Liabilities£319,010

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (19 pages)
28 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 March 2016Statement of affairs with form 4.19 (6 pages)
30 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
(1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Registered office address changed from Unit 2 Southgate Industrial Park Green Lane Heywood Lancashire OL10 1nd United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 11 March 2016 (2 pages)
10 February 2016Director's details changed for Paul Herbert Smeeton on 5 February 2016 (2 pages)
10 February 2016Registered office address changed from Unit 2 Bluepit Mill Off Queensway Rochdale Lancashire OL11 2YW to Unit 2 Southgate Industrial Park Green Lane Heywood Lancashire OL10 1nd on 10 February 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Termination of appointment of Zoe Michelle Smeeton as a secretary on 24 November 2015 (1 page)
26 November 2015Termination of appointment of Justin Johnston Stott as a director on 24 November 2015 (1 page)
25 November 2015Termination of appointment of Emma Stott as a director on 24 November 2015 (1 page)
27 October 2015Appointment of Mr Justin Johnston Stott as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mr Justin Johnston Stott as a director on 1 October 2015 (2 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 361,201
(7 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 361,201
(7 pages)
4 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
2 March 2015Termination of appointment of Carrie Michelle Morgan as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Eleanor Smeeton as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Carrie Michelle Morgan as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Eleanor Smeeton as a director on 2 March 2015 (1 page)
16 February 2015Director's details changed for Paul Herbert Smeeton on 13 February 2015 (2 pages)
16 February 2015Director's details changed for Eleanor Smeeton on 13 February 2014 (2 pages)
16 February 2015Director's details changed for Mrs Carrie Michelle Morgan on 13 February 2015 (2 pages)
16 February 2015Director's details changed for Mrs Emma Stott on 13 February 2015 (2 pages)
16 February 2015Secretary's details changed for Zoe Michelle Smeeton on 13 February 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 October 2014Registered office address changed from Unit 2 Bluepit Mill Off Queensway Rochdale Lancashire OL11 2PG to Unit 2 Bluepit Mill Off Queensway Rochdale Lancashire OL11 2YW on 14 October 2014 (1 page)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 361,201
(9 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 361,201
(9 pages)
7 May 2014Secretary's details changed for Zoe Michelle Smeeton on 28 April 2014 (1 page)
7 May 2014Director's details changed for Paul Herbert Smeeton on 28 April 2014 (2 pages)
7 May 2014Director's details changed for Eleanor Smeeton on 28 April 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 361,201
(9 pages)
19 July 2013Resolutions
  • RES13 ‐ Company authorised to enter into contracts facilitating subscription of additional class e shares 21/06/2013
(2 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract 16/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
12 February 2013Statement of capital following an allotment of shares on 16 November 2012
  • GBP 201,201
(7 pages)
20 November 2012Director's details changed (2 pages)
19 November 2012Director's details changed for Carrie Michelle Smeeton on 1 October 2009 (2 pages)
19 November 2012Director's details changed for Carrie Michelle Smeeton on 1 October 2009 (2 pages)
13 November 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
28 May 2012Director's details changed for Emma Jean Smeeton on 8 May 2012 (2 pages)
28 May 2012Director's details changed for Emma Jean Smeeton on 8 May 2012 (2 pages)
1 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 1,201
(4 pages)
27 April 2012Registered office address changed from 140-144 Rooley Moor Road Rochdale Lancashire OL12 7DQ on 27 April 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
21 April 2011Amended accounts made up to 30 June 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,200
(4 pages)
16 July 2010Particulars of variation of rights attached to shares (2 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Emma Jean Smeeton on 23 February 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 June 2009Return made up to 02/06/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 January 2009Registered office changed on 06/01/2009 from 1 fieldhead avenue rochdale lancashire OL11 5JU (1 page)
5 June 2008Return made up to 02/06/08; full list of members (5 pages)
3 March 2008Director's change of particulars / emma smeeton / 11/12/2007 (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 June 2007Return made up to 02/06/07; full list of members (3 pages)
25 May 2007Ad 24/04/07--------- £ si 100@1=100 £ ic 102/202 (2 pages)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2007Nc inc already adjusted 24/04/07 (1 page)
25 May 2007Ad 01/11/04--------- £ si 98@1 (2 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 June 2006Return made up to 02/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 September 2005Nc inc already adjusted 21/04/05 (1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Return made up to 02/06/05; full list of members (6 pages)
11 May 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2004Incorporation (12 pages)