Company NameBertie Maffoons Bicycle Company Ltd
Company StatusDissolved
Company Number07186315
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameSean Gavin Wratten
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St Margarets Mead
Marlborough
Wiltshire
SN8 4BA
Director NameMichelle Joanne Wratten
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(8 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St Margarets Mead
Marlborough
Wiltshire
SN8 4BA

Contact

Websitebertiemaffoons.com
Email address[email protected]
Telephone01672 519119
Telephone regionMarlborough

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Sean Gavin Wratten
50.00%
Ordinary
1 at £1Mrs Michelle Joanne Wratten
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,775
Cash£7,086
Current Liabilities£106,870

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved following liquidation (1 page)
29 October 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
22 March 2018Liquidators' statement of receipts and payments to 19 January 2018 (24 pages)
19 May 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 May 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2017Registered office address changed from 2 Old Bath Road Newbury Berks RG14 1QL to Bridge House London Bridge London SE1 9QR on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from 2 Old Bath Road Newbury Berks RG14 1QL to Bridge House London Bridge London SE1 9QR on 9 February 2017 (2 pages)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20
(1 page)
6 February 2017Statement of affairs with form 4.19 (7 pages)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Statement of affairs with form 4.19 (7 pages)
6 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20
(1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
16 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
15 July 2015Director's details changed for Michelle Joanne Wratten on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Sean Gavin Wratten on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Michelle Joanne Wratten on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Sean Gavin Wratten on 15 July 2015 (2 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
24 January 2011Appointment of Michelle Joanne Wratten as a director (2 pages)
24 January 2011Appointment of Michelle Joanne Wratten as a director (2 pages)
11 March 2010Incorporation (23 pages)
11 March 2010Incorporation (23 pages)