ALL FOR CYCLING LIMITED

Register to unlock more data on OkredoRegister

ALL FOR CYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04322039

Incorporation date

13/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2001)
dot icon16/04/2026
Liquidators' statement of receipts and payments to 2026-02-11
dot icon09/01/2026
Resignation of a liquidator
dot icon20/02/2025
Resolutions
dot icon20/02/2025
Appointment of a voluntary liquidator
dot icon20/02/2025
Statement of affairs
dot icon20/02/2025
Registered office address changed from 10 Penyrorsedd Llangefni Industrial Estate Llangefni Anglesey LL77 7AW Wales to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2025-02-20
dot icon11/01/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2024
Change of details for Mr Dewi Jones as a person with significant control on 2024-09-26
dot icon26/09/2024
Registered office address changed from , Pengraig Penmynydd, Llanfairpwllgwyngyll, Anglesey, LL61 6PH, Wales to 10 Penyrorsedd Llangefni Industrial Estate Llangefni Anglesey LL77 7AW on 2024-09-26
dot icon26/09/2024
Secretary's details changed for Mr Dewi Jones on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr Dewi Jones on 2024-09-26
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2020-01-31
dot icon24/06/2021
Compulsory strike-off action has been discontinued
dot icon23/06/2021
Total exemption full accounts made up to 2019-01-31
dot icon23/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon08/12/2020
Compulsory strike-off action has been discontinued
dot icon05/12/2020
Confirmation statement made on 2020-11-13 with updates
dot icon26/11/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon26/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon22/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon09/11/2018
Resolutions
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/10/2018
Change of name notice
dot icon30/06/2018
Compulsory strike-off action has been discontinued
dot icon28/06/2018
Total exemption full accounts made up to 2017-01-31
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon23/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon11/01/2017
Registered office address changed from , Unit K, Henfaes Lane, Welshpool, Powys, SY21 7BE to 10 Penyrorsedd Llangefni Industrial Estate Llangefni Anglesey LL77 7AW on 2017-01-11
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon21/11/2016
Termination of appointment of Gillian Eluned Wood as a director on 2016-06-16
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon14/12/2009
Director's details changed for Gillian Eluned Wood on 2009-12-14
dot icon14/12/2009
Secretary's details changed for Mr Dewi Jones on 2009-12-14
dot icon14/12/2009
Director's details changed for Dewi Jones on 2009-12-14
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/04/2009
Return made up to 11/12/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/07/2008
Return made up to 13/11/07; no change of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon17/01/2008
Total exemption small company accounts made up to 2006-01-31
dot icon28/11/2006
Return made up to 13/11/06; full list of members
dot icon30/11/2005
Ad 01/02/05--------- £ si 1@1
dot icon30/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/11/2005
Return made up to 13/11/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon16/11/2004
Return made up to 13/11/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/11/2003
Return made up to 13/11/03; full list of members
dot icon21/02/2003
Return made up to 13/11/02; full list of members
dot icon23/09/2002
Accounting reference date extended from 30/11/02 to 31/01/03
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Secretary resigned
dot icon13/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
862.00
-
0.00
852.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
13/11/2001 - 13/11/2001
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/11/2001 - 13/11/2001
38039
Jones, Dewi
Secretary
13/11/2001 - Present
2
Wood, Gillian Eluned
Director
13/11/2001 - 16/06/2016
1
Mr Dewi Jones
Director
13/11/2001 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL FOR CYCLING LIMITED

ALL FOR CYCLING LIMITED is an(a) Liquidation company incorporated on 13/11/2001 with the registered office located at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL FOR CYCLING LIMITED?

toggle

ALL FOR CYCLING LIMITED is currently Liquidation. It was registered on 13/11/2001 .

Where is ALL FOR CYCLING LIMITED located?

toggle

ALL FOR CYCLING LIMITED is registered at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does ALL FOR CYCLING LIMITED do?

toggle

ALL FOR CYCLING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALL FOR CYCLING LIMITED?

toggle

The latest filing was on 16/04/2026: Liquidators' statement of receipts and payments to 2026-02-11.