CLASSIC BIKE DIRECT LIMITED

Register to unlock more data on OkredoRegister

CLASSIC BIKE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04262311

Incorporation date

31/07/2001

Size

Dormant

Contacts

Registered address

Registered address

264 Banbury Road, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2001)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon10/12/2025
Application to strike the company off the register
dot icon25/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon07/05/2025
Change of details for Europa Facilites Ltd as a person with significant control on 2025-05-06
dot icon06/05/2025
Registered office address changed from Europa House Midland Way Thornbury Bristol South Gloucestershire BS35 2JX to 264 Banbury Road Oxford OX2 7DY on 2025-05-06
dot icon17/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon17/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon17/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon29/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon26/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon25/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon16/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon19/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon09/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon27/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon19/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon08/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr Scott Anthony Salter on 2010-07-31
dot icon26/08/2010
Secretary's details changed for Miss Mary-Anne King on 2010-07-31
dot icon27/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon24/08/2009
Return made up to 31/07/09; full list of members
dot icon24/08/2009
Registered office changed on 24/08/2009 from europa house midland way thornbury bristol BS35 2JX united kingdom
dot icon24/08/2009
Location of register of members
dot icon24/08/2009
Location of debenture register
dot icon24/07/2009
Registered office changed on 24/07/2009 from 29 high street thornbury south gloucestershire BS35 2AR
dot icon01/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon28/08/2008
Secretary appointed miss mary-anne king
dot icon28/08/2008
Appointment terminated director peter baker
dot icon28/08/2008
Director appointed mr scott anthony salter
dot icon28/08/2008
Appointment terminated director barry hulbert
dot icon28/08/2008
Appointment terminated secretary peter baker
dot icon09/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon10/09/2007
Return made up to 31/07/07; full list of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon04/09/2006
Return made up to 31/07/06; full list of members
dot icon03/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon22/08/2005
Return made up to 31/07/05; full list of members
dot icon07/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon01/09/2004
Return made up to 31/07/04; full list of members
dot icon27/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon23/08/2003
Return made up to 31/07/03; full list of members
dot icon05/03/2003
Accounts for a dormant company made up to 2002-07-30
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
Secretary resigned
dot icon02/09/2002
Director resigned
dot icon16/08/2002
Return made up to 31/07/02; full list of members
dot icon16/08/2002
Director resigned
dot icon10/04/2002
Director's particulars changed
dot icon16/11/2001
Director's particulars changed
dot icon31/10/2001
New director appointed
dot icon25/10/2001
Ad 31/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon25/10/2001
Secretary resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Registered office changed on 25/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon31/07/2001
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
31/07/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
31/07/2001 - 31/07/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
31/07/2001 - 31/07/2001
16826
Salter, Scott Anthony
Director
21/07/2008 - Present
45
King, Mary-Anne
Secretary
22/07/2008 - Present
22
Baker, Peter Tony
Director
31/07/2001 - 21/07/2008
22

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

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 CLASSIC BIKE DIRECT LIMITED

CLASSIC BIKE DIRECT LIMITED is an(a) Dissolved company incorporated on 31/07/2001 with the registered office located at 264 Banbury Road, Oxford OX2 7DY. 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 CLASSIC BIKE DIRECT LIMITED?

toggle

CLASSIC BIKE DIRECT LIMITED is currently Dissolved. It was registered on 31/07/2001 and dissolved on 10/03/2026.

Where is CLASSIC BIKE DIRECT LIMITED located?

toggle

CLASSIC BIKE DIRECT LIMITED is registered at 264 Banbury Road, Oxford OX2 7DY.

What does CLASSIC BIKE DIRECT LIMITED do?

toggle

CLASSIC BIKE DIRECT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLASSIC BIKE DIRECT LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.