Company NameDAVE Miller Cycles Limited
Company StatusDissolved
Company Number05267736
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month 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

Directors

Director NameAnn Shirley Miller
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameDavid Miller
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Secretary NameMr Anthony Joseph Flynn
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ann Shirley Miller
50.00%
Ordinary
50 at £1David Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£433
Cash£5,543
Current Liabilities£52,345

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
29 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
11 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 November 2014Termination of appointment of Anthony Joseph Flynn as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Anthony Joseph Flynn as a secretary on 6 November 2014 (1 page)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Termination of appointment of Anthony Joseph Flynn as a secretary on 6 November 2014 (1 page)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
30 October 2014Registered office address changed from Egerton House Hoole Road Chester CH2 3NJ United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Egerton House Hoole Road Chester CH2 3NJ United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Mr Anthony Joseph Flynn on 30 November 2009 (1 page)
1 December 2009Director's details changed for David Miller on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Anthony Joseph Flynn on 30 November 2009 (1 page)
1 December 2009Director's details changed for David Miller on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Ann Shirley Miller on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Ann Shirley Miller on 30 November 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 November 2007Return made up to 22/10/07; full list of members (2 pages)
13 November 2007Return made up to 22/10/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 December 2006Return made up to 22/10/06; full list of members (2 pages)
18 December 2006Location of debenture register (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Registered office changed on 18/12/06 from: 8 abbey square chester CH1 2HU (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Registered office changed on 18/12/06 from: 8 abbey square chester CH1 2HU (1 page)
18 December 2006Return made up to 22/10/06; full list of members (2 pages)
18 December 2006Location of debenture register (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 January 2006Return made up to 22/10/05; full list of members (2 pages)
26 January 2006Return made up to 22/10/05; full list of members (2 pages)
22 December 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
22 December 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
22 October 2004Incorporation (17 pages)
22 October 2004Incorporation (17 pages)