About

Registered Number: 06540657
Date of Incorporation: 20/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2017 (7 years and 3 months ago)
Registered Address: Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

 

The Green Bike Company Ltd was registered on 20 March 2008, it has a status of "Dissolved". We don't know the number of employees at the company. The current directors of this organisation are listed as Watling, Richard John, Secretarial Appointments Limited, Corporate Appointments Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATLING, Richard John 01 March 2014 - 1
Corporate Appointments Limited 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
Secretarial Appointments Limited 20 March 2008 20 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 November 2016
AD01 - Change of registered office address 03 February 2016
RESOLUTIONS - N/A 28 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2016
4.20 - N/A 28 January 2016
MR04 - N/A 25 June 2015
MR01 - N/A 28 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 09 March 2015
SH01 - Return of Allotment of shares 17 December 2014
TM01 - Termination of appointment of director 04 April 2014
AD01 - Change of registered office address 30 March 2014
AP01 - Appointment of director 30 March 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 March 2014
MR01 - N/A 06 July 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 21 March 2011
SH01 - Return of Allotment of shares 19 December 2010
AP01 - Appointment of director 16 December 2010
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
225 - Change of Accounting Reference Date 03 March 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2015 Outstanding

N/A

A registered charge 01 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.