Company NameBike Shed (Yorkshire) Limited
Company StatusDissolved
Company Number08963724
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)
Dissolution Date11 April 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Director

Director NameMr John Andrew
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands Woodlea Farm, Stretchgate, Shepley
Huddersfield
HD8 8ES

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1John Andrew
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,093
Cash£4,093
Current Liabilities£302,633

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 March 2015Delivered on: 6 March 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Registered office address changed from Units 5 & 6 Leeds Road Mini Park Huddersfield West Yorkshire HD1 6PA England to Unit 7 Leeds Road Mini Park Leeds Road Huddersfield HD1 6PA on 29 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
19 November 2015Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Units 5 & 6 Leeds Road Mini Park Huddersfield West Yorkshire HD1 6PA on 19 November 2015 (1 page)
17 November 2015Registered office address changed from Union Mills Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU to West House King Cross Road Halifax West Yorkshire HX1 1EB on 17 November 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
6 March 2015Registration of charge 089637240001, created on 3 March 2015 (25 pages)
6 March 2015Registration of charge 089637240001, created on 3 March 2015 (25 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(43 pages)