Company NameDurham Big Ride Limited
Company StatusDissolved
Company Number06608395
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2008(15 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdmund Tutty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(2 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (closed 17 July 2018)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence Address158 Newcastle Road
Sunderland
Tyne And Wear
SR5 1NA
Director NameGeorge Norman Ridley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompan Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Anvil Court
Pity Me
Durham
DH1 5EL
Director NameMr Colin Richard Wilkes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kirkstone Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AN
Secretary NameMr Colin Richard Wilkes
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kirkstone Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AN

Contact

Websitewww.durhambigride.co.uk

Location

Registered Address158 Newcastle Road
Sunderland
SR5 1NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Financials

Year2014
Net Worth£3,662
Cash£3,772
Current Liabilities£360

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
9 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 February 2017Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW to 158 Newcastle Road Sunderland SR5 1NA on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW to 158 Newcastle Road Sunderland SR5 1NA on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Colin Richard Wilkes as a secretary on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Colin Richard Wilkes as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Colin Richard Wilkes as a secretary on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Colin Richard Wilkes as a director on 31 January 2017 (1 page)
24 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
24 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
8 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
8 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
4 June 2015Registered office address changed from 67 Saddler Street Durham County Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham County Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham County Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 July 2014Annual return made up to 2 June 2014 no member list (4 pages)
17 July 2014Annual return made up to 2 June 2014 no member list (4 pages)
17 July 2014Annual return made up to 2 June 2014 no member list (4 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
13 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
13 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
27 March 2013Termination of appointment of George Ridley as a director (1 page)
27 March 2013Termination of appointment of George Ridley as a director (1 page)
26 March 2013Termination of appointment of George Ridley as a director (1 page)
26 March 2013Termination of appointment of George Ridley as a director (1 page)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
25 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
25 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 June 2011Annual return made up to 2 June 2011 no member list (5 pages)
30 June 2011Annual return made up to 2 June 2011 no member list (5 pages)
30 June 2011Annual return made up to 2 June 2011 no member list (5 pages)
2 February 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
2 February 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Director's details changed for Edmund Tutty on 2 June 2010 (2 pages)
7 June 2010Director's details changed for George Norman Ridley on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Edmund Tutty on 2 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 no member list (4 pages)
7 June 2010Annual return made up to 2 June 2010 no member list (4 pages)
7 June 2010Director's details changed for Edmund Tutty on 2 June 2010 (2 pages)
7 June 2010Director's details changed for George Norman Ridley on 2 June 2010 (2 pages)
7 June 2010Director's details changed for George Norman Ridley on 2 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 no member list (4 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Annual return made up to 02/06/09 (3 pages)
22 June 2009Annual return made up to 02/06/09 (3 pages)
24 June 2008Director appointed edmund tutty (2 pages)
24 June 2008Director appointed edmund tutty (2 pages)
2 June 2008Incorporation (21 pages)
2 June 2008Incorporation (21 pages)