Company NameVelocity Cycle Race Team Limited
Company StatusDissolved
Company Number07414607
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Phillip Neil Braybrooke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Broadway
Wilmslow
Cheshire
SK9 1NB
Secretary NameMrs Susan Braybrooke
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameMr Larry Walls
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 25 April 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadow Rise.
High Crompton
Oldham
OL2 7QG
Director NameMr David Andrew Thomas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 01 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Broadway
Wilmslow
Cheshire
SK9 1NB

Contact

Websitewww.broadwayconsulting.org

Location

Registered Address16 Broadway
Wilmslow
Cheshire
SK9 1NB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1Phillip Braybrooke
100.00%
Ordinary

Financials

Year2014
Net Worth£1,340
Cash£300

Accounts

Latest Accounts5 April 2016 (8 years ago)
Next Accounts Due5 January 2018 (overdue)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
22 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
22 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
22 December 2015Micro company accounts made up to 5 April 2015 (4 pages)
22 December 2015Micro company accounts made up to 5 April 2015 (4 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
1 November 2014Termination of appointment of David Andrew Thomas as a director on 1 December 2013 (1 page)
1 November 2014Termination of appointment of David Andrew Thomas as a director on 1 December 2013 (1 page)
1 November 2014Appointment of Mr Larry Walls as a director on 1 December 2013 (2 pages)
1 November 2014Termination of appointment of David Andrew Thomas as a director on 1 December 2013 (1 page)
1 November 2014Termination of appointment of David Andrew Thomas as a director on 1 December 2013 (1 page)
1 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(3 pages)
1 November 2014Termination of appointment of David Andrew Thomas as a director on 1 December 2013 (1 page)
1 November 2014Termination of appointment of David Andrew Thomas as a director on 1 December 2013 (1 page)
1 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(3 pages)
1 November 2014Appointment of Mr Larry Walls as a director on 1 December 2013 (2 pages)
1 November 2014Appointment of Mr Larry Walls as a director on 1 December 2013 (2 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 June 2012Previous accounting period extended from 31 October 2011 to 5 April 2012 (1 page)
20 June 2012Previous accounting period extended from 31 October 2011 to 5 April 2012 (1 page)
20 June 2012Previous accounting period extended from 31 October 2011 to 5 April 2012 (1 page)
7 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
30 December 2010Appointment of a director (2 pages)
30 December 2010Appointment of a director (2 pages)
30 November 2010Appointment of Mr David Andrew Thomas as a director (2 pages)
30 November 2010Appointment of Mr David Andrew Thomas as a director (2 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)