Company NameBikewrap Limited
Company StatusDissolved
Company Number05332911
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy William Alfred Sumner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 24 May 2011)
RoleDry Stone Waller
Country of ResidenceEngland
Correspondence Address28 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
Secretary NameMr Timothy William Alfred Sumner
NationalityBritish
StatusClosed
Appointed05 April 2005(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 24 May 2011)
RoleDry Stone Waller
Country of ResidenceEngland
Correspondence Address28 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
Director NameMrs Susan Beverley Claughton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2006)
RoleCopywriter
Country of ResidenceEngland
Correspondence Address3 Rose Bank
Bollington
Cheshire
SK10 5JA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address28 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
12 May 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(4 pages)
12 May 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(4 pages)
12 May 2010Director's details changed for Timothy Sumner on 14 January 2010 (2 pages)
12 May 2010Director's details changed for Timothy Sumner on 14 January 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
22 February 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
3 April 2009Return made up to 14/01/09; full list of members (4 pages)
3 April 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/08; full list of members (3 pages)
19 January 2009Return made up to 14/01/08; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 November 2008Accounts made up to 31 January 2008 (1 page)
30 November 2007Accounts made up to 31 January 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 March 2007Return made up to 14/01/07; full list of members (7 pages)
22 March 2007Return made up to 14/01/07; full list of members (7 pages)
19 March 2007Registered office changed on 19/03/07 from: georgia house, chatham street macclesfield cheshire SK11 6ED (1 page)
19 March 2007Registered office changed on 19/03/07 from: georgia house, chatham street macclesfield cheshire SK11 6ED (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
20 November 2006Accounts made up to 31 January 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 January 2006Return made up to 14/01/06; full list of members (7 pages)
23 January 2006Return made up to 14/01/06; full list of members (7 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
14 January 2005Incorporation (11 pages)
14 January 2005Incorporation (11 pages)