Company NameBike 2 Track Limited
Company StatusDissolved
Company Number03984774
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJon Duncan Reeves
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleMotor Sales/Racing Web Design
Correspondence Address2 Foxwood
Kingsfold
Horsham
RH12 3ST
Director NameMr Kenneth Francis Dourado
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2000(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 09 December 2003)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressFlat 2 Campbell House
633 Wandsworth Road
Clapham
London
SW8 3JD
Director NameMr Christopher Louis Mounsey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleMotor Sales/Racing Web Design
Correspondence Address40 Mulberry Avenue
Stubbington
Fareham
Hampshire
PO14 2SN
Director NameMr Charles Alexander Pittick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleMotor Sales Racing Web Design
Correspondence Address17 Heritage Gardens
Portchester
Fareham
Hampshire
PO16 9BZ
Secretary NameJon Duncan Reeves
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleMotor Sales/Racing Web Design
Correspondence Address40 The Dale
Widley
Waterlooville
Hampshire
PO7 5DE
Secretary NameAnthony Gabriel Quinn
NationalityBritish
StatusResigned
Appointed27 November 2001(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 16 December 2002)
RoleAccountant
Correspondence Address2 Blythwood Drive
Frimley
Surrey
GU16 8TZ

Location

Registered Address2 Campbell House
633 Wandsworth Road
London
SW8 3JD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Application for striking-off (1 page)
15 April 2003Return made up to 03/05/02; no change of members
  • 363(287) ‐ Registered office changed on 15/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Compulsory strike-off action has been discontinued (1 page)
13 January 2003Secretary resigned (1 page)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
13 August 2002Registered office changed on 13/08/02 from: suite 7 14 somerset house hussar court brambles business park waterlooville hampshire PO7 7SG (1 page)
1 August 2002Registered office changed on 01/08/02 from: 40 the dale widley, waterlooville hampshire PO7 5DE (1 page)
30 November 2001Return made up to 03/05/01; full list of members (7 pages)
30 November 2001New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)