Company NameBlacks Bike Shop Limited
Company StatusDissolved
Company Number07788130
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date5 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Director

Director NameMr Stuart Richard Black
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 August 2022Final Gazette dissolved following liquidation (1 page)
5 May 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
11 May 2021Liquidators' statement of receipts and payments to 3 March 2021 (22 pages)
6 May 2020Liquidators' statement of receipts and payments to 3 March 2020 (20 pages)
7 June 2019Liquidators' statement of receipts and payments to 3 March 2019 (22 pages)
1 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 (2 pages)
8 May 2018Liquidators' statement of receipts and payments to 3 March 2018 (20 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
10 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (19 pages)
10 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (19 pages)
11 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (21 pages)
11 May 2016Liquidators statement of receipts and payments to 3 March 2016 (21 pages)
11 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (21 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
6 May 2015Liquidators' statement of receipts and payments to 3 March 2015 (16 pages)
6 May 2015Liquidators statement of receipts and payments to 3 March 2015 (16 pages)
6 May 2015Liquidators statement of receipts and payments to 3 March 2015 (16 pages)
6 May 2015Liquidators' statement of receipts and payments to 3 March 2015 (16 pages)
13 March 2014Registered office address changed from , Unit 4 Kestrel Place, Guys Industrial Estate South, Burscough, Lancashire, L40 8AB, United Kingdom on 13 March 2014 (2 pages)
13 March 2014Registered office address changed from , Unit 4 Kestrel Place, Guys Industrial Estate South, Burscough, Lancashire, L40 8AB, United Kingdom on 13 March 2014 (2 pages)
12 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 March 2014Statement of affairs with form 4.19 (7 pages)
12 March 2014Statement of affairs with form 4.19 (7 pages)
12 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 March 2014Appointment of a voluntary liquidator (1 page)
12 March 2014Appointment of a voluntary liquidator (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
(3 pages)
15 November 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
(3 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)