Company NameUnion Of Pedallers Limited
Company StatusDissolved
Company Number08572089
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 9 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark David Windsor
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 34 & 35 Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameNathan Hughes
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor International House Queens Road
Brighton
BN1 3XE
Director NameMr Edward Cowburn
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address19 New Road
Brighton
BN1 1UF

Contact

Websitewww.unionofpedallers.com

Location

Registered AddressUnit 34 & 35 Croydon Street
Leeds
West Yorkshire
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mark David Windsor
50.00%
Ordinary
2 at £1Nathan Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£637
Cash£745
Current Liabilities£11,287

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
1 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
1 July 2017Notification of Nathan Hughes as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
1 July 2017Notification of Nathan Hughes as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Nathan Hughes as a person with significant control on 1 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 August 2016Director's details changed for Mark David Windsor on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mark David Windsor on 22 August 2016 (2 pages)
22 August 2016Registered office address changed from C/O Barkston House Unit 34 &35, Croydon Street Leeds West Yorkshire LS119RT to C/O Barkston House Unit 34 & 35 Croydon Street Leeds West Yorkshire LS11 9RT on 22 August 2016 (1 page)
22 August 2016Registered office address changed from C/O Barkston House Unit 34 &35, Croydon Street Leeds West Yorkshire LS119RT to C/O Barkston House Unit 34 & 35 Croydon Street Leeds West Yorkshire LS11 9RT on 22 August 2016 (1 page)
18 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(6 pages)
18 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(6 pages)
16 June 2016Director's details changed for Mark David Windsor on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mark David Windsor on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Nathan Hughes on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Nathan Hughes on 16 June 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2016Director's details changed for Nathan Hughes on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Nathan Hughes on 10 February 2016 (2 pages)
28 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(4 pages)
28 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 December 2014Director's details changed for Mark David Windsor on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mark David Windsor on 23 December 2014 (2 pages)
23 December 2014Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to C/O Barkston House Unit 34 &35, Croydon Street Leeds West Yorkshire LS119RT on 23 December 2014 (1 page)
23 December 2014Director's details changed for Mark David Windsor on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mark David Windsor on 23 December 2014 (2 pages)
23 December 2014Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to C/O Barkston House Unit 34 &35, Croydon Street Leeds West Yorkshire LS119RT on 23 December 2014 (1 page)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(4 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(4 pages)
3 March 2014Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom on 3 March 2014 (1 page)
16 October 2013Termination of appointment of Edward Cowburn as a director (1 page)
16 October 2013Termination of appointment of Edward Cowburn as a director (1 page)
11 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 4
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 4
(3 pages)
17 June 2013Incorporation (40 pages)
17 June 2013Incorporation (40 pages)