Company NameBikelightsuk.com Limited
Company StatusDissolved
Company Number08034798
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Adam Spencer Jackson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Garth Upper Garth Gardens
Guisborough
TS14 6HA
Director NameMr Charles Simon Jackson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chaloner Street
Guisborough
Cleveland
TS14 7FJ

Contact

Websitebikelightsuk.com
Email address[email protected]
Telephone01642 711045
Telephone regionMiddlesbrough

Location

Registered Address3 Chaloner Street
Guisborough
Cleveland
TS14 7FJ

Shareholders

1 at £1Adam Spencer Jackson
50.00%
Ordinary
1 at £1Charles Simon Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£162
Current Liabilities£42,170

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 February 2021Registered office address changed from 11 Ellerbeck Court Stokesley Business Park, Stokesley Stokesley North Yorkshire TS9 5PT to 3 Chaloner Street Guisborough Cleveland TS14 7FJ on 8 February 2021 (1 page)
8 February 2021Director's details changed for Mr Charles Simon Jackson on 8 February 2021 (2 pages)
8 February 2021Change of details for Mr Charles Simon Jackson as a person with significant control on 8 February 2021 (2 pages)
28 July 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
12 July 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2015Annual return made up to 18 April 2015
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 18 April 2015
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from 9a Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 9a Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT United Kingdom on 30 May 2012 (1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)