Edinburgh
EH2 2AF
Scotland
Director Name | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 September 2016) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 September 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Allan Geoffrey Hemmings |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Dippenhall Farnham Surrey GU10 5ED |
Director Name | Diane Lesley Hemmings |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | The Barn Dippenhall Farnham Surrey GU10 5ED |
Director Name | Robert Stephen Puttick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 12 Brockhurst Lodge Shortheath Road Farnham Surrey GU9 8RT |
Secretary Name | Robert Alan Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Hermiston Shady Nook Folly Hill Farnham Surrey GU9 0DT |
Director Name | Mr Dean Robert Hemmings |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(24 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperbeech Grayshott Road Headley Bordon Hampshire GU35 8JQ |
Director Name | Alan Paul Gaynor |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 1999(28 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 6 Ashampstead Ashwood Place Ashwood Road Woking Surrey GU22 7JR |
Director Name | John Gardner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | The Claydons 3 The Close Ashendon Buckinghamshire HP18 0HX |
Director Name | Mr Timothy John Richards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 02 June 2000(28 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Close End Farm Ilmer Princes Risborough Buckinghamshire HP27 9RD |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Secretary Name | Mr Christopher Peter Elton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(29 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr Adrian Leonard Pattern |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Broadacre Park Brough North Humberside HU15 1LT |
Director Name | Mr David Morrow |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(29 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harop Green Farm Whitecroft Heath Road Lower Withington Cheshire SK11 9DF |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(32 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Thomas John Booth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(33 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Managing Director |
Correspondence Address | Rose Farmhouse Seaton Ross York YO42 4LZ |
Director Name | Mr Alan Donald Parkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(33 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Pinchwell View Wickersley Rotherham South Yorkshire S66 1FP |
Director Name | Mr Robert Andrew Bailey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bechers Withybed Lane Inkberrow Worcestershire WR7 4JJ |
Director Name | Mr Keith Haisman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(34 years after company formation) |
Appointment Duration | 11 months (resigned 14 July 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Brick House Hermitage Meadow Clare Suffolk CO10 8QQ |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(34 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 15 December 2006(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2007(36 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 08 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warwick Road Reading Berkshire RG2 7AX |
Director Name | Andrew James Morris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2008) |
Role | Bank Official |
Correspondence Address | 39 Royston Road St Albans Hertfordshire AL1 5NF |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(37 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 2011) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 218 Westbourne Park Road London W11 1EP |
Director Name | Mr Thomas Peter Kennedy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 36 Stock Road Billericay Essex CM12 0BE |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(37 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Jocelyn Nadauld Brushfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Website | www.infinitymotorcycles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1303377 |
Telephone region | Freephone |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2001 | Delivered on: 5 September 2001 Satisfied on: 3 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession between motorcycle city (sales) limited, dixon motors PLC and the royal bank of scotland PLC (the "security agent") Secured details: All present and future obligations and liabilities of each obligor to each lender under each designated finance document (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 November 1997 | Delivered on: 14 November 1997 Satisfied on: 3 January 2001 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries as Defined in the Facilities Agreement) ("the Security Trustee") Classification: Composite guarantee and debenture ("the deed") Secured details: All monies due or to become due from the company or any other group company as defined to the chargee under this deed as defined therein (the "secured obligations"). Particulars: Land and property at lynchford road, farnborough, hampshire; clapham high street, london; staines road, bedfont, middlesex (see form M395 and schedules attached for full details of the property). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 August 1978 | Delivered on: 1 September 1978 Satisfied on: 17 July 1997 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 470-478 (even nos) oxford rd., Reading, berks. Title no: bk 42171 together with plant machinery fixtures implements and utensils together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. Fully Satisfied |
24 August 1978 | Delivered on: 1 September 1978 Satisfied on: 17 July 1997 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H: 209/209A lynchford road, farnborough hampshire as comprised in a conveyance dated 25.10.76. together with plant machinery fixtures implements and utensils together with all fixtures whatsoever now or at any time hereafter affixed of attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. Fully Satisfied |
24 August 1978 | Delivered on: 1 September 1978 Satisfied on: 17 July 1997 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H: 149-151 lynchford rd., Farnborough, hants as comprised in a conveyance dated 30.6.72 together with plant machinery fixtures implements and utensils together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. Fully Satisfied |
17 March 1976 | Delivered on: 25 March 1976 Satisfied on: 4 November 1997 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 470-478 (even nos.) oxford road, reading berks. Fully Satisfied |
9 July 1975 | Delivered on: 18 July 1975 Satisfied on: 4 November 1997 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159 lynchford rd, farnborough, hampshire. Fully Satisfied |
30 June 1972 | Delivered on: 12 July 1972 Satisfied on: 4 November 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 and 151 lynchford road, farnborough, hampshire. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
22 December 2015 | Solvency Statement dated 15/12/15 (3 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Solvency Statement dated 15/12/15 (3 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement by Directors (3 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors (3 pages) |
22 December 2015 | Resolutions
|
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
22 September 2014 | Amended accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Amended accounts made up to 31 December 2013 (8 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012 (2 pages) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012 (2 pages) |
8 November 2012 | Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012 (1 page) |
8 November 2012 | Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012 (1 page) |
8 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 March 2012 | Termination of appointment of Thomas Peter Kennedy as a director on 19 March 2012 (1 page) |
29 March 2012 | Termination of appointment of Thomas Peter Kennedy as a director on 19 March 2012 (1 page) |
18 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 June 2011 | Termination of appointment of Andrew Barnard as a director
|
30 June 2011 | Termination of appointment of Andrew Barnard as a director
|
29 June 2011 | Termination of appointment of Alexander Baldock as a director (2 pages) |
29 June 2011 | Termination of appointment of Andrew Barnard as a director (1 page) |
29 June 2011 | Termination of appointment of Alexander Baldock as a director (2 pages) |
29 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
29 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
29 June 2011 | Termination of appointment of Andrew Barnard as a director (1 page) |
20 June 2011 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
20 June 2011 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 April 2009 | Director appointed mr neeraj kapur (2 pages) |
6 April 2009 | Director appointed mr neeraj kapur (2 pages) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
26 November 2008 | Director appointed thomas peter kennedy (1 page) |
26 November 2008 | Appointment terminated director andrew morris (1 page) |
26 November 2008 | Director appointed thomas peter kennedy (1 page) |
26 November 2008 | Appointment terminated director andrew morris (1 page) |
25 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
21 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
4 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
4 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: dixons distribution centre capitol park doncaster south yorkshire DN8 5TX (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: dixons distribution centre capitol park doncaster south yorkshire DN8 5TX (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 October 2002 | Company name changed motorcycle city (sales) LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed motorcycle city (sales) LIMITED\certificate issued on 22/10/02 (2 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Return made up to 21/09/01; full list of members
|
17 October 2001 | Return made up to 21/09/01; full list of members
|
5 September 2001 | Particulars of mortgage/charge (13 pages) |
5 September 2001 | Particulars of mortgage/charge (13 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (3 pages) |
25 May 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
11 April 2001 | Full accounts made up to 30 September 2000 (18 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (18 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 149-151 lynchford road farnboroughk, thorne hants GU14 6HG (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 149-151 lynchford road farnboroughk, thorne hants GU14 6HG (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2000 | New secretary appointed;new director appointed (3 pages) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New secretary appointed;new director appointed (3 pages) |
27 December 2000 | New director appointed (3 pages) |
14 November 2000 | Full accounts made up to 30 September 1999 (21 pages) |
14 November 2000 | Full accounts made up to 30 September 1999 (21 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
7 December 1999 | Return made up to 21/09/99; full list of members (8 pages) |
7 December 1999 | Return made up to 21/09/99; full list of members (8 pages) |
5 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
15 March 1999 | Full accounts made up to 30 September 1998 (23 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (23 pages) |
14 January 1999 | Return made up to 21/09/98; full list of members (8 pages) |
14 January 1999 | Return made up to 21/09/98; full list of members (8 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Auditor's resignation (1 page) |
23 January 1998 | Auditor's resignation (1 page) |
22 January 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
22 January 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
16 January 1998 | Declaration of assistance for shares acquisition (7 pages) |
16 January 1998 | Declaration of assistance for shares acquisition (7 pages) |
18 November 1997 | Full group accounts made up to 31 May 1997 (21 pages) |
18 November 1997 | Full group accounts made up to 31 May 1997 (21 pages) |
14 November 1997 | Particulars of mortgage/charge (19 pages) |
14 November 1997 | Particulars of mortgage/charge (19 pages) |
12 November 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 November 1997 | Memorandum and Articles of Association (5 pages) |
12 November 1997 | Memorandum and Articles of Association (4 pages) |
12 November 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Memorandum and Articles of Association (5 pages) |
12 November 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 November 1997 | Memorandum and Articles of Association (4 pages) |
12 November 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 November 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Return made up to 21/09/96; full list of members (8 pages) |
23 October 1997 | Return made up to 21/09/96; full list of members (8 pages) |
23 October 1997 | Return made up to 21/09/97; no change of members (6 pages) |
23 October 1997 | Return made up to 21/09/97; no change of members (6 pages) |
4 August 1997 | Full group accounts made up to 31 May 1996 (19 pages) |
4 August 1997 | Full group accounts made up to 31 May 1996 (19 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
1 April 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
22 January 1996 | Return made up to 21/09/95; no change of members (4 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Return made up to 21/09/95; no change of members (4 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
4 April 1995 | Full group accounts made up to 31 May 1994 (17 pages) |
4 April 1995 | Full group accounts made up to 31 May 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |