About

Registered Number: 02711328
Date of Incorporation: 01/05/1992 (32 years ago)
Company Status: Liquidation
Registered Address: Bank House, Cherry Street, Birmingham, B2 5AL

 

Bike (Bristol) Ltd was founded on 01 May 1992 and are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". Bike (Bristol) Ltd has 2 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWINNETT, Melvin Lawrence 19 May 1998 18 September 2013 1
WALKER, Andrew Phillip 05 May 1992 08 May 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 December 2019
RESOLUTIONS - N/A 24 December 2019
LIQ02 - N/A 24 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2019
MR04 - N/A 03 July 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 22 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
MR01 - N/A 26 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 21 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 10 December 1998
225 - Change of Accounting Reference Date 05 August 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
363s - Annual Return 08 June 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
CERTNM - Change of name certificate 30 September 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 28 May 1997
RESOLUTIONS - N/A 14 February 1997
287 - Change in situation or address of Registered Office 02 October 1996
CERTNM - Change of name certificate 27 August 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 31 May 1996
395 - Particulars of a mortgage or charge 26 July 1995
AA - Annual Accounts 05 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1995
363s - Annual Return 16 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 May 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 17 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1992
395 - Particulars of a mortgage or charge 12 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1992
287 - Change in situation or address of Registered Office 20 July 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
NEWINC - New incorporation documents 01 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2013 Fully Satisfied

N/A

Single debenture 21 July 1995 Fully Satisfied

N/A

Debenture 08 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.