Company NameFactory Direct Bikes (West Yorkshire) Limited
Company StatusDissolved
Company Number05334460
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Shaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(3 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beaumont Road
Darton
Barnsley
South Yorkshire
S75 5JL
Secretary NameJillian Margaret Shaw
NationalityBritish
StatusClosed
Appointed11 February 2005(3 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address10 Beaumont Road
Darton
Barnsley
South Yorkshire
S75 5JL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.factorydirectbikes.com
Telephone0800 1583640
Telephone regionFreephone

Location

Registered AddressBritannia Mill
Gelderd Road
Birstall
WF17 9QD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£53,084
Current Liabilities£67,739

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2009Return made up to 17/01/09; full list of members (3 pages)
9 March 2009Return made up to 17/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 April 2008Return made up to 17/01/08; full list of members (3 pages)
14 April 2008Return made up to 17/01/08; full list of members (3 pages)
10 April 2008Return made up to 17/01/07; full list of members (3 pages)
10 April 2008Return made up to 17/01/07; full list of members (3 pages)
9 April 2008Director's Change of Particulars / david shaw / 13/07/2006 / HouseName/Number was: , now: 10; Street was: 9 radcliffe road, now: beaumont road; Area was: athersley north, now: darton; Region was: , now: south yorkshire; Post Code was: S71 3DX, now: S75 5JL; Country was: , now: united kingdom (1 page)
9 April 2008Director's change of particulars / david shaw / 13/07/2006 (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
23 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 March 2006Return made up to 17/01/06; full list of members (2 pages)
8 March 2006Return made up to 17/01/06; full list of members (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 February 2005Registered office changed on 15/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005New director appointed (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005Director resigned (1 page)
17 January 2005Incorporation (17 pages)
17 January 2005Incorporation (17 pages)