THE ASSOCIATION OF BIKEABILITY SCHEMES CIC

Register to unlock more data on OkredoRegister

THE ASSOCIATION OF BIKEABILITY SCHEMES CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07903754

Incorporation date

10/01/2012

Size

-

Contacts

Registered address

Registered address

Middle Holme, Kentmere, Kendal LA8 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2012)
dot icon18/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2019
First Gazette notice for voluntary strike-off
dot icon25/03/2019
Application to strike the company off the register
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Appointment of Ms Caroline Sarah Lane as a director on 2017-12-06
dot icon13/12/2017
Appointment of Mr Kieron Mcnab as a director on 2017-12-06
dot icon13/12/2017
Appointment of Ms Pauline Margaret Roby as a director on 2017-12-06
dot icon13/12/2017
Registered office address changed from The Cycle Hub Quayside Newcastle upon Tyne NE6 1BU to Middle Holme Kentmere Kendal LA8 9JP on 2017-12-13
dot icon12/12/2017
Termination of appointment of David Simon Shannon as a director on 2017-12-12
dot icon12/12/2017
Termination of appointment of David Neil Dansky as a director on 2017-12-12
dot icon12/12/2017
Termination of appointment of Liz Clarke as a director on 2017-12-12
dot icon12/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon17/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-10 no member list
dot icon22/01/2016
Appointment of Mr Nicholas Chamberlin as a director on 2015-12-13
dot icon22/01/2016
Appointment of Mr Nicholas Mark Truran as a director on 2015-12-13
dot icon22/01/2016
Appointment of Ms Julie Patricia Fox as a director on 2015-12-13
dot icon21/01/2016
Termination of appointment of Kirsti Elizabeth Grayson as a director on 2015-12-12
dot icon21/01/2016
Termination of appointment of Judith Anne Billingham as a director on 2015-12-12
dot icon14/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-10 no member list
dot icon23/01/2015
Director's details changed for Gregory Milner Woodford on 2014-12-15
dot icon22/01/2015
Termination of appointment of Michael Colin Frearson as a director on 2015-01-05
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2014
Termination of appointment of Isobel Frances Stoddart as a secretary on 2014-12-16
dot icon22/09/2014
Termination of appointment of Paul David Robison as a director on 2014-09-01
dot icon14/01/2014
Annual return made up to 2014-01-10 no member list
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Appointment of Mr Michael Colin Frearson as a director
dot icon02/09/2013
Termination of appointment of Jenny Hotchkiss as a director
dot icon02/09/2013
Appointment of Ms Isobel Frances Stoddart as a secretary
dot icon02/09/2013
Termination of appointment of Francesca Flaxton as a director
dot icon02/09/2013
Termination of appointment of Phillip Darnton as a director
dot icon02/09/2013
Termination of appointment of Paul Robison as a secretary
dot icon30/08/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-10 no member list
dot icon01/10/2012
Registered office address changed from 9 Albert Street Cambridge Cambs CB4 3BE on 2012-10-01
dot icon06/08/2012
Appointment of Jenny Hotchkiss as a director
dot icon06/08/2012
Appointment of Judith Anne Billingham as a director
dot icon06/08/2012
Termination of appointment of John Mills as a director
dot icon03/04/2012
Appointment of Mr David Shannon as a director
dot icon23/03/2012
Termination of appointment of Colin Savage as a director
dot icon14/02/2012
Appointment of John Mills as a director
dot icon01/02/2012
Appointment of Kirsti Elizabeth Grayson as a director
dot icon23/01/2012
Appointment of Colin Thomas Savage as a director
dot icon22/01/2012
Termination of appointment of Susan Grossey as a director
dot icon20/01/2012
Appointment of Phillip Leyland Darnton as a director
dot icon20/01/2012
Appointment of Liz Clarke as a director
dot icon20/01/2012
Appointment of Francesca Jane Flaxton as a director
dot icon20/01/2012
Appointment of Gregory Milner Woodford as a director
dot icon20/01/2012
Appointment of David Neil Dansky as a director
dot icon19/01/2012
Appointment of Paul David Robison as a secretary
dot icon10/01/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darnton, Phillip Leyland
Director
11/01/2012 - 30/06/2013
9
Grayson, Kirsti Elizabeth
Director
11/01/2012 - 12/12/2015
5
Grossey, Susan Peta
Director
10/01/2012 - 22/01/2012
3
Shannon, David Simon
Director
02/04/2012 - 12/12/2017
3
Woodford, Gregory Milner
Director
11/01/2012 - Present
7

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 THE ASSOCIATION OF BIKEABILITY SCHEMES CIC

THE ASSOCIATION OF BIKEABILITY SCHEMES CIC is an(a) Dissolved company incorporated on 10/01/2012 with the registered office located at Middle Holme, Kentmere, Kendal LA8 9JP. There are currently 7 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 THE ASSOCIATION OF BIKEABILITY SCHEMES CIC?

toggle

THE ASSOCIATION OF BIKEABILITY SCHEMES CIC is currently Dissolved. It was registered on 10/01/2012 and dissolved on 18/06/2019.

Where is THE ASSOCIATION OF BIKEABILITY SCHEMES CIC located?

toggle

THE ASSOCIATION OF BIKEABILITY SCHEMES CIC is registered at Middle Holme, Kentmere, Kendal LA8 9JP.

What does THE ASSOCIATION OF BIKEABILITY SCHEMES CIC do?

toggle

THE ASSOCIATION OF BIKEABILITY SCHEMES CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE ASSOCIATION OF BIKEABILITY SCHEMES CIC?

toggle

The latest filing was on 18/06/2019: Final Gazette dissolved via voluntary strike-off.