About

Registered Number: 04757249
Date of Incorporation: 08/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (6 years and 5 months ago)
Registered Address: 68 Stokes Croft, Bristol, BS1 3QU,

 

T D P Cycles Bristol Ltd was registered on 08 May 2003, it's status is listed as "Dissolved". Parsons, Timothy David, Parsons, Karen Ann are listed as directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Timothy David 08 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Karen Ann 08 May 2003 27 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 06 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 04 August 2014
CERTNM - Change of name certificate 21 July 2014
CONNOT - N/A 08 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 10 June 2009
363a - Annual Return 30 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2008
353 - Register of members 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 19 May 2004
395 - Particulars of a mortgage or charge 19 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.