Company NameIron Works Motor Cycles Limited
Company StatusDissolved
Company Number05717214
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)
Previous NameIron Works Custom Cycles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Edward Bullock
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandalay
Harewood Road, Collingham
Wetherby
LS22 5BZ
Director NameMr Charles Hubert English
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Lea Grange Close
Bardsey
Leeds
West Yorkshire
LS17 9AX
Secretary NameMr Julian Edward Bullock
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandalay
Harewood Road, Collingham
Wetherby
LS22 5BZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Charles Hubert English
50.00%
Ordinary
1 at £1Mr Julian Edward Bullock
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 20 April 2011 (1 page)
25 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
31 March 2010Director's details changed for Mr Julian Edward Bullock on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Julian Edward Bullock on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 April 2009Return made up to 21/02/09; full list of members (4 pages)
3 April 2009Return made up to 21/02/09; full list of members (4 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 March 2008Return made up to 21/02/08; no change of members (7 pages)
11 March 2008Return made up to 21/02/08; no change of members (7 pages)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 March 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(7 pages)
22 March 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(7 pages)
16 May 2006Company name changed iron works custom cycles LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed iron works custom cycles LIMITED\certificate issued on 16/05/06 (2 pages)
2 March 2006New secretary appointed;new director appointed (1 page)
2 March 2006New secretary appointed;new director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 March 2006New director appointed (1 page)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)