Company NameFreeridecycles Limited
Company StatusDissolved
Company Number06527458
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameJohn Paul Furniture Ltd

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 NameJohn Odlin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
Director NameMrs Rachel Odlin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 2013(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
Secretary NameMr John Odlin
StatusClosed
Appointed07 March 2016(8 years after company formation)
Appointment Duration3 years, 8 months (closed 12 November 2019)
RoleCompany Director
Correspondence AddressAstute House Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
Director NamePaul Carney
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address240 Kingsway
Gatley
Cheshire
SK8 4PA
Secretary NameGrace Odlin
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleAdmin Accounts
Correspondence Address19 Grove Lane
Cheadle Hulme
Cheshire
SK8 7LZ
Secretary NamePeter Kenneth Odlin
StatusResigned
Appointed12 August 2009(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 March 2016)
RoleCompany Director
Correspondence Address7 Oak Place
27 Bramhall Lane South Bramhall
Stockport
Cheshire
SK7 2DN
Director NameMr Peter Kenneth Odlin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview 19 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7LZ
Director NameMr Peter Kenneth Odlin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oak Place
27 Bramhall Lane South
Bramhall
Stockport
SK7 2DN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitefreeridecycles.com

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

16 at £1Peter Odlin
9.64%
Ordinary
100 at £1John Odlin
60.24%
Ordinary
50 at £1Grace Odlin
30.12%
Ordinary

Financials

Year2014
Net Worth£60,699
Cash£10,493
Current Liabilities£316,612

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 November 2019Final Gazette dissolved following liquidation (1 page)
12 August 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
8 November 2018Liquidators' statement of receipts and payments to 31 August 2018 (17 pages)
26 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-01
(1 page)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
15 September 2017Registered office address changed from 20 Market Street Disley Stockport Cheshire SK12 2AA to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 20 Market Street Disley Stockport Cheshire SK12 2AA to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 15 September 2017 (2 pages)
14 September 2017Statement of affairs (11 pages)
14 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-01
(1 page)
14 September 2017Statement of affairs (11 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Appointment of Mr John Odlin as a secretary on 7 March 2016 (2 pages)
9 March 2016Director's details changed for Mrs Rachel Odlin on 10 December 2015 (2 pages)
9 March 2016Termination of appointment of Peter Kenneth Odlin as a secretary on 7 March 2016 (1 page)
9 March 2016Termination of appointment of Paul Carney as a director on 30 April 2014 (1 page)
9 March 2016Appointment of Mr John Odlin as a secretary on 7 March 2016 (2 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 166
(4 pages)
9 March 2016Termination of appointment of Peter Kenneth Odlin as a secretary on 7 March 2016 (1 page)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 166
(4 pages)
9 March 2016Director's details changed for John Odlin on 10 December 2015 (2 pages)
9 March 2016Director's details changed for John Odlin on 10 December 2015 (2 pages)
9 March 2016Termination of appointment of Paul Carney as a director on 30 April 2014 (1 page)
9 March 2016Director's details changed for Mrs Rachel Odlin on 10 December 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 April 2015Register(s) moved to registered office address 20 Market Street Disley Stockport Cheshire SK12 2AA (1 page)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 166
(7 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 166
(7 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 166
(7 pages)
2 April 2015Register(s) moved to registered office address 20 Market Street Disley Stockport Cheshire SK12 2AA (1 page)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Termination of appointment of Peter Odlin as a director (1 page)
13 May 2014Termination of appointment of Peter Odlin as a director (1 page)
7 May 2014Appointment of Mr Peter Odlin as a director (2 pages)
7 May 2014Appointment of Mr Peter Odlin as a director (2 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 166
(8 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 166
(8 pages)
1 April 2014Appointment of Mrs Rachel Odlin as a director (2 pages)
1 April 2014Appointment of Mrs Rachel Odlin as a director (2 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 166
(8 pages)
29 January 2014Termination of appointment of Peter Odlin as a director (1 page)
29 January 2014Termination of appointment of Peter Odlin as a director (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
3 July 2012Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 3 July 2012 (1 page)
17 April 2012Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page)
17 April 2012Director's details changed for Peter Kenneth Odlin on 16 February 2012 (2 pages)
17 April 2012Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
17 April 2012Secretary's details changed for Peter Kenneth Odlin on 16 February 2012 (2 pages)
17 April 2012Registered office address changed from 20 Market Street Disley Stockport Cheshire SK12 2AA England on 17 April 2012 (1 page)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
17 April 2012Secretary's details changed for Peter Kenneth Odlin on 16 February 2012 (2 pages)
17 April 2012Registered office address changed from 20 Market Street Disley Stockport Cheshire SK12 2AA England on 17 April 2012 (1 page)
17 April 2012Director's details changed for Peter Kenneth Odlin on 16 February 2012 (2 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
16 April 2012Registered office address changed from 19 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7LZ United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 19 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7LZ United Kingdom on 16 April 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 2 April 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 2 April 2012 (1 page)
19 March 2012Registered office address changed from 19 Grove Lane Cheadle Hulme SK8 7LZ Uk on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 19 Grove Lane Cheadle Hulme SK8 7LZ Uk on 19 March 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
26 April 2010Appointment of Peter Kenneth Odlin as a director (2 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Appointment of Peter Kenneth Odlin as a director (2 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
14 April 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 166.00
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 166.00
(4 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 December 2009Appointment of Peter Kenneth Odlin as a secretary (1 page)
16 December 2009Termination of appointment of Grace Odlin as a secretary (1 page)
16 December 2009Appointment of Peter Kenneth Odlin as a secretary (1 page)
16 December 2009Termination of appointment of Grace Odlin as a secretary (1 page)
18 May 2009Company name changed john paul furniture LTD\certificate issued on 19/05/09 (2 pages)
18 May 2009Company name changed john paul furniture LTD\certificate issued on 19/05/09 (2 pages)
12 May 2009Return made up to 07/03/09; full list of members (4 pages)
12 May 2009Return made up to 07/03/09; full list of members (4 pages)
8 July 2008Director appointed paul carney (2 pages)
8 July 2008Secretary appointed grace odlin (2 pages)
8 July 2008Secretary appointed grace odlin (2 pages)
8 July 2008Director appointed paul carney (2 pages)
8 July 2008Director appointed john odlin (2 pages)
8 July 2008Ad 26/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 July 2008Ad 26/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 July 2008Director appointed john odlin (2 pages)
7 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
7 March 2008Appointment terminated director duport director LIMITED (1 page)
7 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
7 March 2008Incorporation (13 pages)
7 March 2008Appointment terminated director duport director LIMITED (1 page)
7 March 2008Incorporation (13 pages)