Company NameCyclewild Limited
Company StatusDissolved
Company NumberSC247064
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameMiclub UK Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Maxwell Jack Kramer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Middle Down
Wall Hall Drive
Aldenham
WD25 8BW
Director NameJonathan Edward Friend
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(3 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 02 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Bush Grove
Stanmore
Middlesex
HA7 2DZ
Director NameMr Paul Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(3 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Villa
1 Pennine Grove
Todmorden
Lancashire
OL14 8AU
Secretary NameJonathan Edward Friend
NationalityBritish
StatusClosed
Appointed18 May 2006(3 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 02 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Bush Grove
Stanmore
Middlesex
HA7 2DZ
Director NameGavin Simon Kramer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleEngineer
Correspondence Address70 Priory Park Road
Kilburn
London
NW6 7UN
Secretary NameMr Maxwell Jack Kramer
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Middle Down
Wall Hall Drive
Aldenham
WD25 8BW
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jonathan Edward Friend
50.00%
Ordinary
25 at £1Mr Maxwell Kramer
25.00%
Ordinary
25 at £1Paul Hughes
25.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
3 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
1 October 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
11 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Maxwell Jack Kramer on 2 April 2010 (2 pages)
14 May 2010Director's details changed for Paul Hughes on 2 April 2010 (2 pages)
14 May 2010Director's details changed for Jonathan Edward Friend on 2 April 2010 (2 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Paul Hughes on 2 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Maxwell Jack Kramer on 2 April 2010 (2 pages)
14 May 2010Director's details changed for Jonathan Edward Friend on 2 April 2010 (2 pages)
16 July 2009Location of debenture register (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Registered office changed on 16/07/2009 from a s fisher & co C.A. 160 hope street glasgow G2 2TJ (1 page)
16 July 2009Return made up to 02/04/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
15 May 2008Return made up to 02/04/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 May 2007Return made up to 02/04/07; full list of members (7 pages)
22 June 2006Director resigned (1 page)
21 June 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2005Return made up to 02/04/05; full list of members (7 pages)
10 June 2005Company name changed miclub uk LTD.\certificate issued on 10/06/05 (2 pages)
25 May 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
13 September 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
21 May 2004Return made up to 02/04/04; full list of members (7 pages)
4 June 2003Registered office changed on 04/06/03 from: 160 hope street glasgow G2 2TJ (1 page)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
2 April 2003Incorporation (16 pages)