Company NameBike Traks Limited
Company StatusDissolved
Company Number06914239
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 10 months ago)
Dissolution Date29 September 2017 (6 years, 6 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 Andrew Mark Bainbridge
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(8 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Harlsey Road
Hartburn
Stockton-On-Tees
Cleveland
TS18 5DJ
Director NameRoger Godley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleRetailer
Correspondence Address8 Arundel Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GE
Secretary NameLa Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed22 May 2009(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Contact

Websitecyclingandrunning.com
Telephone01642 633200
Telephone regionMiddlesbrough

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yourkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£4,017
Cash£339
Current Liabilities£348,307

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Notice of final account prior to dissolution (14 pages)
15 November 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/10/2016 (10 pages)
10 January 2016Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yourkshire BD19 3HH on 10 January 2016 (2 pages)
9 November 2015Insolvency:progress report (11 pages)
14 November 2014Registered office address changed from 2/3 Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HJ to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS on 14 November 2014 (2 pages)
13 November 2014Appointment of a liquidator (1 page)
31 October 2014Order of court to wind up (2 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
5 February 2013Registered office address changed from 9-11 Woodstock Court Bowesfield Crescent Bowesfield Lane Industrial Estate Stockton-on-Tees Cleveland TS18 3BL on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 9-11 Woodstock Court Bowesfield Crescent Bowesfield Lane Industrial Estate Stockton-on-Tees Cleveland TS18 3BL on 5 February 2013 (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Mr Andrew Mark Bainbridge on 28 June 2012 (2 pages)
3 February 2012Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
3 February 2012Administrative restoration application (3 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (3 pages)
22 March 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
22 March 2010Registered office address changed from , 8 Arundel Court, Ingleby Barwick, Stockton on Tees, TS17 5GE on 22 March 2010 (2 pages)
15 March 2010Termination of appointment of Roger Godley as a director (2 pages)
15 March 2010Termination of appointment of La Nominee Secretaries Ltd as a secretary (2 pages)
1 March 2010Appointment of Andrew Bainbridge as a director (3 pages)
22 May 2009Incorporation (14 pages)