Bristol
BS1 6XN
Director Name | Co-Wheels Car Club Cic (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 3a Sunderland Road Gilesgate Durham DH1 2LH |
Director Name | Mr Pierre Fox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Create Centre B Bond Warehouse Smeaton Road Bristol BS1 6XN |
Secretary Name | Pierre Fox |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Create Centre Smeaton Road Bristol BS1 6XN |
Website | co-wheels-fleet.co.uk |
---|---|
Telephone | 0191 3751050 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3a Sunderland Road Gilesgate Durham DH1 2LH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Belmont |
Built Up Area | Durham |
100 at £1 | Co-wheels Car Club Community Interest Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,175 |
Cash | £37,026 |
Current Liabilities | £55,246 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2017 | Application to strike the company off the register (3 pages) |
18 May 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 December 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
15 December 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
19 March 2015 | Registered office address changed from The Create Centre Smeaton Road Bristol BS1 6XN to 3a Sunderland Road Gilesgate Durham DH1 2LH on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Co-Wheels Car Club Cic on 1 November 2014 (1 page) |
19 March 2015 | Director's details changed for Co-Wheels Car Club Cic on 1 November 2014 (1 page) |
19 March 2015 | Registered office address changed from The Create Centre Smeaton Road Bristol BS1 6XN to 3a Sunderland Road Gilesgate Durham DH1 2LH on 19 March 2015 (1 page) |
19 March 2015 | Director's details changed for Co-Wheels Car Club Cic on 1 November 2014 (1 page) |
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages) |
28 November 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages) |
26 November 2013 | Termination of appointment of Pierre Fox as a director (1 page) |
26 November 2013 | Director's details changed for Commonwheels Cic on 24 January 2013 (2 pages) |
26 November 2013 | Termination of appointment of Pierre Fox as a secretary (1 page) |
26 November 2013 | Termination of appointment of Pierre Fox as a director (1 page) |
26 November 2013 | Appointment of Mr Pierre Fox as a director (2 pages) |
26 November 2013 | Director's details changed for Commonwheels Cic on 24 January 2013 (2 pages) |
26 November 2013 | Termination of appointment of Pierre Fox as a secretary (1 page) |
26 November 2013 | Appointment of Mr Pierre Fox as a director (2 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Incorporation of a Community Interest Company (47 pages) |
6 March 2012 | Incorporation of a Community Interest Company (47 pages) |