About

Registered Number: 04711341
Date of Incorporation: 25/03/2003 (22 years and 1 month ago)
Company Status: Active
Date of Dissolution: 01/10/2019 (5 years and 6 months ago)
Registered Address: 65 Market Street, Hoylake, Wirral, CH47 2BH

 

Having been setup in 2003, Roy Davies Cycles Ltd are based in Wirral, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 2 directors listed as Davies, Roy, Hemming, Caroline for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Roy 25 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HEMMING, Caroline 25 March 2003 13 April 2010 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 30 October 2019
RT01 - Application for administrative restoration to the register 30 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 17 May 2018
PSC01 - N/A 17 May 2018
AA - Annual Accounts 22 December 2017
DISS40 - Notice of striking-off action discontinued 11 July 2017
CS01 - N/A 10 July 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 21 October 2012
AA - Annual Accounts 21 October 2012
AA - Annual Accounts 07 October 2012
DISS40 - Notice of striking-off action discontinued 25 September 2012
AR01 - Annual Return 24 September 2012
DISS16(SOAS) - N/A 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 02 April 2011
CH01 - Change of particulars for director 02 April 2011
AR01 - Annual Return 19 April 2010
AR01 - Annual Return 19 April 2010
AR01 - Annual Return 19 April 2010
AR01 - Annual Return 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AD01 - Change of registered office address 19 April 2010
DISS40 - Notice of striking-off action discontinued 03 February 2010
AA - Annual Accounts 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
DISS40 - Notice of striking-off action discontinued 04 February 2009
AA - Annual Accounts 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 26 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 04 February 2005
363a - Annual Return 22 October 2004
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.