CAMBRIDGE STATION CYCLES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE STATION CYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05181040

Incorporation date

15/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Milton Heath House, Westcott Road, Dorking RH4 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2004)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon12/11/2024
Application to strike the company off the register
dot icon30/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/04/2023
Registered office address changed from The Old Station Yard Wing Road Manton Oakham Rutland LE15 8SZ England to Milton Heath House Westcott Road Dorking RH4 3NB on 2023-04-28
dot icon28/04/2023
Cessation of Rutland Cycling 2013 Limited as a person with significant control on 2022-07-29
dot icon28/04/2023
Notification of Michael Sinyard Separate Property Trust as a person with significant control on 2022-07-29
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon27/10/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon09/08/2022
Termination of appointment of Andrea Marie Mulqueen as a director on 2022-07-29
dot icon09/08/2022
Termination of appointment of Paul Martin Archer as a director on 2022-07-29
dot icon09/08/2022
Termination of appointment of Karen Archer as a director on 2022-07-29
dot icon09/08/2022
Appointment of Mr Joseph Michael Tiller as a director on 2022-07-29
dot icon09/08/2022
Appointment of Mr Martin Wyrsch as a director on 2022-07-29
dot icon09/08/2022
Appointment of Mr Simon Homer as a director on 2022-07-29
dot icon03/08/2022
Satisfaction of charge 051810400003 in full
dot icon18/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon18/02/2022
Termination of appointment of Mark Gilbert as a secretary on 2022-01-14
dot icon02/01/2022
Accounts for a small company made up to 2021-08-01
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon12/05/2021
Appointment of Mrs Andrea Marie Mulqueen as a director on 2021-05-04
dot icon11/05/2021
Accounts for a small company made up to 2020-07-26
dot icon03/11/2020
Previous accounting period extended from 2020-01-31 to 2020-07-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon04/08/2020
Appointment of Mr Mark Gilbert as a secretary on 2020-08-01
dot icon03/08/2020
Termination of appointment of Keith Fleming as a director on 2017-11-30
dot icon03/08/2020
Termination of appointment of David Middlemiss as a director on 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon27/05/2020
Termination of appointment of Sally Marie Clare Middlemiss as a director on 2020-04-30
dot icon17/12/2019
Registration of charge 051810400003, created on 2019-12-10
dot icon05/11/2019
Accounts for a small company made up to 2019-01-27
dot icon29/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon06/12/2018
Auditor's resignation
dot icon01/11/2018
Change of details for Rutland Cycling 2013 Limited as a person with significant control on 2018-10-31
dot icon01/11/2018
Registered office address changed from 310 Wellingborough Road Northampton NN1 4EP England to The Old Station Yard Wing Road Manton Oakham Rutland LE15 8SZ on 2018-11-01
dot icon26/10/2018
Full accounts made up to 2018-01-28
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon27/10/2017
Full accounts made up to 2017-01-29
dot icon28/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon15/11/2016
Full accounts made up to 2016-01-31
dot icon02/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon15/12/2015
Current accounting period extended from 2015-12-31 to 2016-01-31
dot icon30/11/2015
Registered office address changed from Pecks Coppice High Street Hilton Huntingdon Cambridgeshire PE28 9NE to 310 Wellingborough Road Northampton NN1 4EP on 2015-11-30
dot icon30/11/2015
Appointment of Mrs Sally Marie Clare Middlemiss as a director on 2015-11-24
dot icon30/11/2015
Appointment of Mr David Middlemiss as a director on 2015-11-24
dot icon30/11/2015
Appointment of Mr Keith Fleming as a director on 2015-11-24
dot icon30/11/2015
Appointment of Mrs Karen Archer as a director on 2015-11-24
dot icon30/11/2015
Appointment of Mr Paul Martin Archer as a director on 2015-11-24
dot icon30/11/2015
Termination of appointment of Hannah Warboys as a secretary on 2015-11-24
dot icon30/11/2015
Termination of appointment of Charles David Warboys as a director on 2015-11-24
dot icon25/11/2015
Satisfaction of charge 2 in full
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon01/08/2013
Satisfaction of charge 1 in full
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Duplicate mortgage certificatecharge no:2
dot icon25/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Director's details changed for Mr Charles David Warboys on 2011-03-28
dot icon28/03/2011
Secretary's details changed for Hannah Warboys on 2011-03-28
dot icon28/03/2011
Registered office address changed from 2 Mill Hill End Hilton Cambridge PE28 9NX on 2011-03-28
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Charles David Warboys on 2010-07-15
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 15/07/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2008
Return made up to 15/07/08; full list of members
dot icon18/07/2008
Return made up to 15/07/07; no change of members
dot icon15/07/2008
Location of register of members (non legible)
dot icon15/07/2008
Location of register of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Registered office changed on 16/08/07 from: 39 high street, toft, cambridge, CB3 7RL
dot icon23/08/2006
Return made up to 15/07/06; full list of members
dot icon14/07/2006
Registered office changed on 14/07/06 from: 1 penn farm studios, harston road, haslingfield, cambridge, cambridgeshire CB3 7JZ
dot icon05/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/09/2005
Return made up to 15/07/05; full list of members
dot icon29/01/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon29/01/2005
Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
Director resigned
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New secretary appointed
dot icon15/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middlemiss, Sally Marie Clare
Director
23/11/2015 - 29/04/2020
5
Middlemiss, David
Director
23/11/2015 - 30/07/2020
6
COMPANY DIRECTORS LIMITED
Nominee Director
14/07/2004 - 14/07/2004
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/07/2004 - 14/07/2004
68517
Mulqueen, Andrea Marie
Director
04/05/2021 - 29/07/2022
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE STATION CYCLES LIMITED

CAMBRIDGE STATION CYCLES LIMITED is an(a) Dissolved company incorporated on 15/07/2004 with the registered office located at Milton Heath House, Westcott Road, Dorking RH4 3NB. There are currently 3 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 CAMBRIDGE STATION CYCLES LIMITED?

toggle

CAMBRIDGE STATION CYCLES LIMITED is currently Dissolved. It was registered on 15/07/2004 and dissolved on 04/02/2025.

Where is CAMBRIDGE STATION CYCLES LIMITED located?

toggle

CAMBRIDGE STATION CYCLES LIMITED is registered at Milton Heath House, Westcott Road, Dorking RH4 3NB.

What does CAMBRIDGE STATION CYCLES LIMITED do?

toggle

CAMBRIDGE STATION CYCLES LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE STATION CYCLES LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.