About

Registered Number: 04338285
Date of Incorporation: 11/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: C/O Whittingtons, 1 High Street, Guildford, Surrey, GU2 4HP

 

Having been setup in 2001, Used Bike Trading Ltd have registered office in Surrey. This business has 3 directors listed as Manning, Kirsty Lauren, Manning, Terence David, Manning, Jacqueline Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Terence David 11 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MANNING, Kirsty Lauren 02 January 2010 - 1
MANNING, Jacqueline Anne 11 December 2001 02 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 16 March 2015
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 07 December 2010
AP03 - Appointment of secretary 23 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 23 January 2006
363s - Annual Return 09 January 2006
363s - Annual Return 23 December 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 19 December 2002
225 - Change of Accounting Reference Date 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.