About

Registered Number: 04216972
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: 6-10 Rear Of Kensington Place, London Road, Bath, Avon, BA1 6AW

 

Established in 2001, Cycles Maximus Spares Ltd have registered office in Bath, Avon, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Cresci, Paul, Wood, Ian, Nesbitt, Tom.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESBITT, Tom 15 May 2001 19 May 2003 1
Secretary Name Appointed Resigned Total Appointments
CRESCI, Paul 01 July 2003 - 1
WOOD, Ian 15 May 2001 01 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 18 December 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 11 September 2012
CERTNM - Change of name certificate 27 June 2012
CONNOT - N/A 27 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
AD01 - Change of registered office address 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 14 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 04 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 09 July 2007
RESOLUTIONS - N/A 04 October 2006
123 - Notice of increase in nominal capital 04 October 2006
RESOLUTIONS - N/A 10 July 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 02 June 2004
395 - Particulars of a mortgage or charge 05 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 04 June 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 29 May 2002
225 - Change of Accounting Reference Date 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 23 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.