36-40 West Road
Congleton
Cheshire
CW12 4ES
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Walletts Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2011) |
Correspondence Address | 2-6 Adventure Place Hanley Stoke On Trent ST1 3AF |
Website | cyclestore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 275554 |
Telephone region | Congleton |
Registered Address | The Cycle Centre 36-40 West Road Congleton Cheshire CW12 4ES |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Patrick Michael Hurst 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
10 May 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
26 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
10 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 21 April 2022 with updates (5 pages) |
3 June 2021 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 21 April 2021 with updates (5 pages) |
16 October 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
24 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
23 April 2020 | Director's details changed for Mr Patrick Michael Hurst on 23 April 2020 (2 pages) |
23 April 2020 | Change of details for Mr Patrick Michael Hurst as a person with significant control on 13 January 2020 (2 pages) |
29 May 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
20 May 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
24 July 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
20 May 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
27 April 2011 | Termination of appointment of Walletts Company Secretarial Services Ltd as a secretary (1 page) |
27 April 2011 | Termination of appointment of Walletts Company Secretarial Services Ltd as a secretary (1 page) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
29 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
31 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
31 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
10 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
10 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / patrick hurst / 01/11/2007 (1 page) |
9 June 2008 | Director's change of particulars / patrick hurst / 01/11/2007 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 May 2007 | Return made up to 21/04/07; no change of members (6 pages) |
29 May 2007 | Return made up to 21/04/07; no change of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
16 June 2005 | Return made up to 21/04/05; full list of members (6 pages) |
16 June 2005 | Return made up to 21/04/05; full list of members (6 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Incorporation (6 pages) |
21 April 2004 | Incorporation (6 pages) |