Ten Pound Walk
Doncaster
DN4 5FB
Secretary Name | Zoe Michelle Smeeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Bluepit Mill Off Queensway Rochdale Lancashire OL11 2YW |
Director Name | Mrs Carrie Michelle Morgan |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | Unit 2 Bluepit Mill Off Queensway Rochdale Lancashire OL11 2YW |
Director Name | Eleanor Smeeton |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | Unit 2 Bluepit Mill Off Queensway Rochdale Lancashire OL11 2PG |
Director Name | Mrs Emma Stott |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 November 2015) |
Role | Company Director |
Correspondence Address | Unit 2 Bluepit Mill Off Queensway Rochdale Lancashire OL11 2YW |
Director Name | Mr Justin Johnston Stott |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Amy Street Rochdale Lancashire OL12 7NJ |
Website | bitzforbikes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 344899 |
Telephone region | Rochdale |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
360k at £1 | Mr Paul Herbert Smeeton 99.67% E |
---|---|
1000 at £1 | Mr Paul Herbert Smeeton 0.28% Ordinary |
100 at £1 | Mr Paul Herbert Smeeton 0.03% Ordinary B |
100 at £1 | Mrs Emma Stott 0.03% Ordinary A |
1 at £1 | Mrs Zoe Michelle Smeeton 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£60,117 |
Cash | £67,543 |
Current Liabilities | £319,010 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (19 pages) |
---|---|
28 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 March 2016 | Statement of affairs with form 4.19 (6 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Registered 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 2016 | Director's details changed for Paul Herbert Smeeton on 5 February 2016 (2 pages) |
10 February 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Termination of appointment of Zoe Michelle Smeeton as a secretary on 24 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Justin Johnston Stott as a director on 24 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Emma Stott as a director on 24 November 2015 (1 page) |
27 October 2015 | Appointment of Mr Justin Johnston Stott as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Justin Johnston Stott as a director on 1 October 2015 (2 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Carrie Michelle Morgan as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Eleanor Smeeton as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Carrie Michelle Morgan as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Eleanor Smeeton as a director on 2 March 2015 (1 page) |
16 February 2015 | Director's details changed for Paul Herbert Smeeton on 13 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Eleanor Smeeton on 13 February 2014 (2 pages) |
16 February 2015 | Director's details changed for Mrs Carrie Michelle Morgan on 13 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mrs Emma Stott on 13 February 2015 (2 pages) |
16 February 2015 | Secretary's details changed for Zoe Michelle Smeeton on 13 February 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 October 2014 | Registered 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 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 May 2014 | Secretary's details changed for Zoe Michelle Smeeton on 28 April 2014 (1 page) |
7 May 2014 | Director's details changed for Paul Herbert Smeeton on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Eleanor Smeeton on 28 April 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
19 July 2013 | Resolutions
|
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (9 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Statement of capital following an allotment of shares on 16 November 2012
|
20 November 2012 | Director's details changed (2 pages) |
19 November 2012 | Director's details changed for Carrie Michelle Smeeton on 1 October 2009 (2 pages) |
19 November 2012 | Director's details changed for Carrie Michelle Smeeton on 1 October 2009 (2 pages) |
13 November 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Director's details changed for Emma Jean Smeeton on 8 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Emma Jean Smeeton on 8 May 2012 (2 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
27 April 2012 | Registered office address changed from 140-144 Rooley Moor Road Rochdale Lancashire OL12 7DQ on 27 April 2012 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
16 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Emma Jean Smeeton on 23 February 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 1 fieldhead avenue rochdale lancashire OL11 5JU (1 page) |
5 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
3 March 2008 | Director's change of particulars / emma smeeton / 11/12/2007 (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
25 May 2007 | Ad 24/04/07--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Nc inc already adjusted 24/04/07 (1 page) |
25 May 2007 | Ad 01/11/04--------- £ si 98@1 (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 September 2005 | Nc inc already adjusted 21/04/05 (1 page) |
27 July 2005 | Resolutions
|
30 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
11 May 2005 | Ad 01/11/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 May 2005 | Resolutions
|
2 June 2004 | Incorporation (12 pages) |