Company NameEureka Cycles Limited
Company StatusDissolved
Company Number06128995
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

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 NameMr Keith Peek
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMr Keith Peek
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameBenjamin John Peek
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleStudent
Correspondence AddressEureka Parkgate Road, Two Mills
Chester
Cheshire
CH1 6EZ
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Keith Peek
100.00%
Ordinary

Financials

Year2014
Net Worth£23,301
Cash£5,477
Current Liabilities£79,425

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 March 2021Application to strike the company off the register (3 pages)
13 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
29 October 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
3 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 20 March 2014 (1 page)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 20 March 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 March 2013Secretary's details changed for Mr Keith Peek on 14 March 2013 (1 page)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
14 March 2013Director's details changed for Mr Keith Peek on 14 March 2013 (2 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
14 March 2013Secretary's details changed for Mr Keith Peek on 14 March 2013 (1 page)
14 March 2013Director's details changed for Mr Keith Peek on 14 March 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Keith Peek on 27 February 2010 (2 pages)
30 March 2010Director's details changed for Keith Peek on 27 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Return made up to 27/02/09; full list of members (3 pages)
13 March 2009Return made up to 27/02/09; full list of members (3 pages)
12 March 2009Appointment terminated director benjamin peek (1 page)
12 March 2009Appointment terminated director benjamin peek (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
14 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
29 May 2008Return made up to 27/02/08; full list of members (3 pages)
29 May 2008Return made up to 27/02/08; full list of members (3 pages)
28 May 2008Director's change of particulars / benjamin peek / 27/03/2008 (1 page)
28 May 2008Director's change of particulars / benjamin peek / 27/03/2008 (1 page)
27 February 2007Incorporation (12 pages)
27 February 2007Incorporation (12 pages)