Company NameUK Probike Ltd
Company StatusDissolved
Company Number04907727
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NameCommunique 2000 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Derek Edward Pearce
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address64 Lily Gardens
Dipton
Stanley
Co. Durham
DH9 9BQ
Secretary NamePhilippa Robson
NationalityBritish
StatusClosed
Appointed01 January 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 09 February 2010)
RoleBank Clerk
Correspondence Address64 Lily Gardens
Dipton
Stanley
County Durham
DH9 9BQ
Director NameFrederick Alfred Byron Pearce
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Gleneagles Court
Saltersgill
Middlesbrough
TS4 3LR
Secretary NameFrederick Alfred Byron Pearce
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Gleneagles Court
Saltersgill
Middlesbrough
TS4 3LR

Location

Registered AddressAdams Irving Majeed
145 Albert Road
Middlesbrough
Cleveland
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£24,269
Cash£4,487
Current Liabilities£34,014

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2009Registered office changed on 01/07/2009 from unit 33B number one ind est consett durham DH8 6SZ (1 page)
1 July 2009Registered office changed on 01/07/2009 from unit 33B number one ind est consett durham DH8 6SZ (1 page)
20 November 2008Return made up to 23/09/08; full list of members (3 pages)
20 November 2008Return made up to 23/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 October 2007Return made up to 23/09/07; full list of members (2 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Registered office changed on 11/10/07 from: 7C drum industrial estate chester le street durham DH2 1AG (1 page)
11 October 2007Return made up to 23/09/07; full list of members (2 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Registered office changed on 11/10/07 from: 7C drum industrial estate chester le street durham DH2 1AG (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Location of register of members (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 October 2006Return made up to 23/09/06; full list of members (2 pages)
31 October 2006Registered office changed on 31/10/06 from: 5 collingwood court, riverside park, middlesbrough cleveland TS2 1RP (1 page)
31 October 2006Registered office changed on 31/10/06 from: 5 collingwood court, riverside park, middlesbrough cleveland TS2 1RP (1 page)
31 October 2006Return made up to 23/09/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 September 2005Return made up to 23/09/05; full list of members (2 pages)
23 September 2005Return made up to 23/09/05; full list of members (2 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 June 2005Registered office changed on 21/06/05 from: 28 collingwood court riverside park middlesborough cleveland TS2 1RP (1 page)
21 June 2005Registered office changed on 21/06/05 from: 28 collingwood court riverside park middlesborough cleveland TS2 1RP (1 page)
4 May 2005Registered office changed on 04/05/05 from: 3 northiam close, stainton park hemlington middlesbrough TS8 9TF (1 page)
4 May 2005Registered office changed on 04/05/05 from: 3 northiam close, stainton park hemlington middlesbrough TS8 9TF (1 page)
28 January 2005Company name changed communique 2000 LIMITED\certificate issued on 28/01/05 (2 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Company name changed communique 2000 LIMITED\certificate issued on 28/01/05 (2 pages)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005New secretary appointed (2 pages)
27 October 2004Return made up to 23/09/04; full list of members (7 pages)
27 October 2004Return made up to 23/09/04; full list of members (7 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
23 September 2003Incorporation (9 pages)