Company NameBike Mart (Bristol) Limited
DirectorsGary Paul Harvey and Colin Robert Hollister
Company StatusDissolved
Company Number03573484
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 10 months ago)
Previous NameBART 164 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameGary Paul Harvey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address21 Sandbrooke Walk
Burghfield Common
Reading
Berkshire
RG7 3HX
Director NameMr Colin Robert Hollister
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemead 326 Passage Road
Cribbs Causeway Westbury On Trym
Bristol
South Gloucestershire
BS10 7TE
Secretary NameMr David Alan Forse
NationalityBritish
StatusCurrent
Appointed21 August 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCS
Country of ResidenceEngland
Correspondence Address149 Charlton Road
Kingswood
Bristol
Avon
BS15 1NA
Director NameRichard Ellis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address124 Newbridge Road
St Annes
Bristol
BS4 4DR
Director NameMr David Alan Forse
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2000)
RoleCS
Country of ResidenceEngland
Correspondence Address149 Charlton Road
Kingswood
Bristol
Avon
BS15 1NA
Director NameMr Ian Marks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Amberlands Close
Backwell
Bristol
North Somerset
BS48 3LW
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressThird Floor
Saint Bartholomews Lewins Mead
Bristol
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressThird Floor
Saint Bartholomews Lewins Mead
Bristol

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£242,835
Gross Profit£51,774
Net Worth-£76,525
Cash£121
Current Liabilities£109,028

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 October 2003Dissolved (1 page)
11 July 2003Liquidators statement of receipts and payments (5 pages)
11 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2002Statement of affairs (9 pages)
27 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2002Appointment of a voluntary liquidator (1 page)
14 June 2002Registered office changed on 14/06/02 from: 190-192 west street bedminster bristol BS3 3NB (1 page)
5 May 2002Full accounts made up to 31 March 2001 (11 pages)
1 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 August 2001Return made up to 02/06/01; full list of members (8 pages)
11 June 2001Accounting reference date shortened from 01/10/01 to 31/03/01 (1 page)
17 May 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
20 June 2000Return made up to 02/06/00; full list of members (8 pages)
21 April 2000Full accounts made up to 30 September 1999 (13 pages)
6 August 1999Return made up to 02/06/99; full list of members (8 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 September 1998Registered office changed on 25/09/98 from: third floor st barthomews lewins mead bristol BS1 2NH (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Accounting reference date extended from 30/06/99 to 01/10/99 (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Ad 21/08/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
27 August 1998Company name changed bart 164 LIMITED\certificate issued on 28/08/98 (2 pages)
2 June 1998Incorporation (21 pages)