Company NamePg Motorcycles Limited
Company StatusDissolved
Company Number03885819
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

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 NameMr Paul Gamblin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ronelean Road
Surbiton
Surrey
KT6 7LJ
Secretary NameJune Evonne Gamblin
NationalityBritish
StatusClosed
Appointed02 June 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2004)
RoleSecretary
Correspondence Address38 Whitley Road
Eastbourne
East Sussex
BN22 8NJ
Secretary NameDawn Kitchener
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleAccounts Manager
Correspondence Address43 Ronelean Road
Surbiton
Surrey
KT6 7LJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 2 Heldite Centre
Bristow Road
Hounslow
Middlesex
TW3 1UP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Financials

Year2014
Turnover£87,512
Gross Profit£57,007
Net Worth£13,214
Current Liabilities£1,545

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
25 July 2002New secretary appointed (2 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (2 pages)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
20 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 4 rossindel road hounslow middlesex TW3 3QN (1 page)
26 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)