CYCLEPODS LIMITED

Register to unlock more data on OkredoRegister

CYCLEPODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08279175

Incorporation date

02/11/2012

Size

Small

Contacts

Registered address

Registered address

Adlington Business Park, Adlington, Macclesfield, Cheshire SK10 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2012)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon20/08/2024
Application to strike the company off the register
dot icon01/07/2024
Accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Termination of appointment of David Michael Leach as a director on 2024-04-30
dot icon29/05/2024
Appointment of Mrs Erica Lynne Burke as a director on 2024-05-01
dot icon08/01/2024
Confirmation statement made on 2023-11-02 with updates
dot icon04/12/2023
Director's details changed for Mr David Michael Leach on 2023-12-04
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon12/12/2022
Change of name notice
dot icon12/12/2022
Certificate of change of name
dot icon14/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon16/02/2022
Appointment of Mr David Michael Leach as a director on 2022-02-11
dot icon16/02/2022
Termination of appointment of Ian James Bailey as a director on 2022-02-11
dot icon16/02/2022
Termination of appointment of Sheila Mort as a secretary on 2022-02-11
dot icon16/02/2022
Notification of Crowd Uk Holding Ltd as a person with significant control on 2022-02-11
dot icon16/02/2022
Cessation of Ian James Bailey as a person with significant control on 2022-02-11
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Resolutions
dot icon15/02/2022
Resolutions
dot icon14/02/2022
Consolidation of shares on 2021-01-19
dot icon11/02/2022
Particulars of variation of rights attached to shares
dot icon02/02/2022
Resolutions
dot icon01/02/2022
Sub-division of shares on 2022-01-19
dot icon16/12/2021
Change of details for Mr Ian James Bailey as a person with significant control on 2021-12-14
dot icon14/12/2021
Change of details for Mr Ian James Bailey as a person with significant control on 2021-12-14
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon02/11/2021
Director's details changed for Mr Ian James Bailey on 2021-11-02
dot icon18/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon27/05/2020
Appointment of Mr David Anthony Pringle as a director on 2020-05-14
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Resolutions
dot icon19/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Appointment of Mrs Sheila Mort as a secretary on 2018-05-31
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Registered office address changed from C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 2017-06-08
dot icon17/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Registered office address changed from C/O Bailey Streetscene Limited Adlington Business Park London Road Adlington Macclesfield Cheshire SK10 4NL on 2014-04-25
dot icon18/02/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/11/2012
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
31/12/2023
dot iconNext confirmation date
02/11/2024
dot iconLast change occurred
31/12/2023

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.63K
-
0.00
1.91K
-
2022
0
9.99K
-
0.00
794.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Erica Lynne
Director
01/05/2024 - Present
6
Leach, David Michael
Director
11/02/2022 - 30/04/2024
11

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 CYCLEPODS LIMITED

CYCLEPODS LIMITED is an(a) Dissolved company incorporated on 02/11/2012 with the registered office located at Adlington Business Park, Adlington, Macclesfield, Cheshire SK10 4NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLEPODS LIMITED?

toggle

CYCLEPODS LIMITED is currently Dissolved. It was registered on 02/11/2012 and dissolved on 12/11/2024.

Where is CYCLEPODS LIMITED located?

toggle

CYCLEPODS LIMITED is registered at Adlington Business Park, Adlington, Macclesfield, Cheshire SK10 4NL.

What does CYCLEPODS LIMITED do?

toggle

CYCLEPODS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CYCLEPODS LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.