Company NameAlnwick Cycles Ltd
DirectorCharles Jonathan Herbst
Company StatusDissolved
Company Number04938096
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 5 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)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameCharles Jonathan Herbst
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(1 day after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address3 Field Farm Cottage
Lesbury
Alnwick
Northumberland
NE66 3BQ
Secretary NameAnn Herbst
NationalityBritish
StatusCurrent
Appointed21 October 2003(1 day after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address3 Field Farm Cottage
Lesbury
Alnwick
Northumberland
NE66 3BQ
Director NameAndrew Herbst
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address3 Field Farm Cottage
Lesbury
Alnwick
Northumberland
NE66 3BQ
Director NameRichard Herbst
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address3 Field Farm Cottage
Lesbury
Alnwick
Northumberland
NE66 3BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£2,251
Cash£2
Current Liabilities£15,886

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 October 2007Dissolved (1 page)
25 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Appointment of a voluntary liquidator (2 pages)
26 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2007Statement of affairs (5 pages)
16 February 2007Director resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 24 narrowgate alnwick northumberland NE66 1JG (1 page)
23 November 2006Director resigned (1 page)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 20/10/05; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 February 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003Registered office changed on 22/11/03 from: forge cottage church lane, faceby middlesbrough TS9 7BY (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)