About

Registered Number: 03255155
Date of Incorporation: 26/09/1996 (27 years and 7 months ago)
Company Status: Active
Date of Dissolution: 10/02/2015 (9 years and 3 months ago)
Registered Address: 52 Longbrook Street, Exeter, Devon, EX4 6AH

 

Founded in 1996, The Chain Gang Cycle Tours Ltd are based in Exeter in Devon. There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGDALE, Bernard John 20 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DUGDALE, Kathleen 20 January 1997 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 27 January 2020
DISS40 - Notice of striking-off action discontinued 02 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 25 October 2018
DISS40 - Notice of striking-off action discontinued 23 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 08 January 2018
CH01 - Change of particulars for director 08 January 2018
DISS40 - Notice of striking-off action discontinued 14 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 08 December 2016
DISS40 - Notice of striking-off action discontinued 29 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 March 2015
CH01 - Change of particulars for director 02 March 2015
RT01 - Application for administrative restoration to the register 02 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS40 - Notice of striking-off action discontinued 24 June 2014
AR01 - Annual Return 23 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 30 October 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AR01 - Annual Return 03 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 10 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 17 February 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 30 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
287 - Change in situation or address of Registered Office 16 October 2007
363s - Annual Return 16 October 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 12 September 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 10 January 2005
363a - Annual Return 05 February 2004
AA - Annual Accounts 10 May 2003
AA - Annual Accounts 22 January 2003
363a - Annual Return 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 03 January 2002
363a - Annual Return 03 January 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 13 April 2001
AA - Annual Accounts 09 November 2000
363a - Annual Return 08 November 2000
363a - Annual Return 16 December 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 23 December 1997
395 - Particulars of a mortgage or charge 17 July 1997
287 - Change in situation or address of Registered Office 06 April 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
RESOLUTIONS - N/A 27 January 1997
225 - Change of Accounting Reference Date 27 January 1997
CERTNM - Change of name certificate 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
NEWINC - New incorporation documents 26 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.