Company NameD&J Motorcycles Ltd
Company StatusDissolved
Company Number09256276
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 5 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

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 John Eldridge
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2015(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (closed 22 November 2016)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr John Eldridge
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Derek Edward Pearce
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMrs Philippa Robson
StatusResigned
Appointed28 October 2014(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressRoom 2 5 Langdon Gardens
Catchgate
Stanley
County Durham
DH9 8RW
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU to Room 2 5 Langdon Gardens Catchgate Stanley County Durham DH9 8RW on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU to Room 2 5 Langdon Gardens Catchgate Stanley County Durham DH9 8RW on 25 August 2016 (1 page)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Voluntary strike-off action has been suspended (1 page)
9 June 2016Voluntary strike-off action has been suspended (1 page)
12 May 2016Termination of appointment of Philippa Robson as a secretary on 28 April 2016 (1 page)
12 May 2016Termination of appointment of Philippa Robson as a secretary on 28 April 2016 (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the company off the register (3 pages)
29 April 2016Application to strike the company off the register (3 pages)
24 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
24 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Termination of appointment of Derek Edward Pearce as a director on 4 August 2015 (1 page)
19 August 2015Termination of appointment of Derek Edward Pearce as a director on 4 August 2015 (1 page)
19 August 2015Termination of appointment of Derek Edward Pearce as a director on 4 August 2015 (1 page)
4 August 2015Appointment of Mr John Eldridge as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr John Eldridge as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr John Eldridge as a director on 4 August 2015 (2 pages)
28 October 2014Termination of appointment of John Eldridge as a director on 28 October 2014 (1 page)
28 October 2014Appointment of Mrs Philippa Robson as a secretary on 28 October 2014 (2 pages)
28 October 2014Termination of appointment of John Eldridge as a director on 28 October 2014 (1 page)
28 October 2014Appointment of Mrs Philippa Robson as a secretary on 28 October 2014 (2 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)