About

Registered Number: 05498129
Date of Incorporation: 04/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: 6 St. Michaels Court, Worthing, West Sussex, BN11 4SA

 

The Bike's the Business Co-operative Ltd was founded on 04 July 2005 and has its registered office in Worthing, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDERBANK, William Michael 04 July 2005 05 February 2013 1
SZCZERBA, Chris 05 February 2013 31 October 2014 1
SZCZERBA, Chris 04 July 2005 26 August 2011 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Timothy Peter 01 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 21 July 2016
CS01 - N/A 01 July 2016
AA01 - Change of accounting reference date 31 May 2016
DS02 - Withdrawal of striking off application by a company 27 April 2016
DS01 - Striking off application by a company 27 April 2016
AA - Annual Accounts 29 February 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 05 November 2015
AR01 - Annual Return 07 August 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 18 March 2015
AP01 - Appointment of director 17 February 2015
AP03 - Appointment of secretary 16 February 2015
TM02 - Termination of appointment of secretary 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 24 July 2006
395 - Particulars of a mortgage or charge 14 March 2006
395 - Particulars of a mortgage or charge 29 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 13 March 2006 Outstanding

N/A

Charge 28 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.