Company NameDeeside Cycles Ltd.
Company StatusDissolved
Company Number02517621
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 9 months ago)
Dissolution Date20 April 2011 (12 years, 11 months ago)
Previous Names3

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 NameIan Keith Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(9 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 20 April 2011)
RoleShop Owner
Correspondence Address1 Maes Yr Haf
Wrexham
Clwyd
LL12 8JG
Wales
Director NameNeil Lloyd
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(9 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 20 April 2011)
RoleShop Owner
Correspondence Address25 Willow Crescent
Connahs Quay
Deeside
Clwyd
CH5 4XP
Wales
Secretary NameNeil Lloyd
NationalityBritish
StatusClosed
Appointed01 August 1999(9 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 20 April 2011)
RoleShop Owner
Correspondence Address25 Willow Crescent
Connahs Quay
Deeside
Clwyd
CH5 4XP
Wales
Director NameMr Graham Weigh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityWelsh
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Welsh Road
Sealand
Deeside
Clwyd
CH5 2HU
Wales
Director NameMrs Kathleen Mary Weigh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2004)
RoleCo Director (Secretary)
Correspondence Address86 Welsh Road
Sealand
Deeside
Clwyd
CH5 2HU
Wales
Secretary NameMrs Kathleen Mary Weigh
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 1999)
RoleCompany Director
Correspondence Address86 Welsh Road
Sealand
Deeside
Clwyd
CH5 2HU
Wales
Director NamePaul Donohue
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2001)
RoleCycle Manfacturer
Correspondence Address38 Rush Park
Bishop Auckland
County Durham
DL14 6NR

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Cash£721
Current Liabilities£381,067

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2011Final Gazette dissolved following liquidation (1 page)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 23 July 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 23 January 2010 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 23 July 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 23 July 2008 (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
29 January 2007Appointment of a voluntary liquidator (1 page)
29 January 2007Statement of affairs (7 pages)
29 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2007Appointment of a voluntary liquidator (1 page)
29 January 2007Statement of affairs (7 pages)
18 January 2007Registered office changed on 18/01/07 from: 3-5 chester road east shotton deeside flintshire CH5 1QA (1 page)
18 January 2007Registered office changed on 18/01/07 from: 3-5 chester road east shotton deeside flintshire CH5 1QA (1 page)
9 August 2006Return made up to 02/07/06; full list of members (7 pages)
9 August 2006Return made up to 02/07/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 September 2005Return made up to 02/07/05; full list of members (7 pages)
12 September 2005Return made up to 02/07/05; full list of members (7 pages)
3 March 2005Registered office changed on 03/03/05 from: transport hall nelson street shotton deeside flintshire CH5 1DH (1 page)
3 March 2005Registered office changed on 03/03/05 from: transport hall nelson street shotton deeside flintshire CH5 1DH (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Return made up to 02/07/04; full list of members (8 pages)
2 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 July 2003Return made up to 02/07/03; full list of members (8 pages)
22 July 2003Return made up to 02/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2003Accounts made up to 31 March 2002 (5 pages)
14 March 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 02/07/02; full list of members (8 pages)
15 July 2002Return made up to 02/07/02; full list of members (8 pages)
31 January 2002Accounts made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 September 2001Return made up to 02/07/01; full list of members (7 pages)
10 September 2001Company name changed cougar racing LIMITED\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed cougar racing LIMITED\certificate issued on 10/09/01 (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Return made up to 02/07/00; full list of members (7 pages)
6 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 January 2000Accounts made up to 31 March 1999 (5 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
29 July 1999Return made up to 02/07/99; full list of members (4 pages)
29 July 1999Company name changed velosave (wholesale supplies) li mited\certificate issued on 30/07/99 (2 pages)
29 July 1999Return made up to 02/07/99; full list of members (4 pages)
29 July 1999Company name changed velosave (wholesale supplies) li mited\certificate issued on 30/07/99 (2 pages)
10 December 1998Accounts made up to 31 March 1998 (5 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 August 1998Registered office changed on 21/08/98 from: transport hall nelson street shotton deeside,clwyd,CH5 1QA (1 page)
21 August 1998Return made up to 02/07/98; no change of members (4 pages)
21 August 1998Return made up to 02/07/98; no change of members (4 pages)
21 August 1998Registered office changed on 21/08/98 from: transport hall nelson street shotton deeside,clwyd,CH5 1QA (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 October 1997Return made up to 02/07/97; no change of members (4 pages)
1 October 1997Return made up to 02/07/97; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 September 1996Return made up to 02/07/96; full list of members (6 pages)
12 September 1996Return made up to 02/07/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 September 1995Full accounts made up to 31 March 1995 (7 pages)
15 September 1995Full accounts made up to 31 March 1995 (7 pages)
10 August 1995Return made up to 02/07/95; no change of members (4 pages)
10 August 1995Return made up to 02/07/95; no change of members (4 pages)