This company is commonly known as Superbike School Ltd. The company was founded 22 years ago and was given the registration number 04340930. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 85530 - Driving school activities.
Name | : | SUPERBIKE SCHOOL LTD |
---|---|---|
Company Number | : | 04340930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 December 2001 |
Industry Codes | : |
|
Registered Address | : | 92 London Street, Reading, Berkshire, RG1 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Radstock Lane, Earley, Reading, RG6 5QL | Secretary | 01 August 2002 | Active |
9, Alcester Road, Sale, England, M33 3GW | Director | 01 September 2017 | Active |
2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN | Director | 15 March 2013 | Active |
43 Conought Street, Luton, LU4 8EA | Secretary | 15 December 2001 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 14 December 2001 | Active |
Little Acre, 28 Robin Lane, Sandhurst, England, GU47 9AU | Director | 31 August 2015 | Active |
Little Acre, 28 Robin Lane, Sandhurst, England, GU47 9AU | Director | 31 August 2015 | Active |
10-14, Duke Street, Reading, England, RG1 4RU | Director | 01 November 2013 | Active |
8 Foxwood Close, Rushden, NN10 6UF | Director | 14 October 2004 | Active |
75 Back Lane, Great Brington, Northampton, NN7 4EG | Director | 14 December 2001 | Active |
12 Westfield Street, Higham Ferrers, NN10 8AP | Director | 14 December 2001 | Active |
Valentine Cottage, 14 Church Road, Caversham, Reading, England, RG4 7AD | Director | 31 August 2015 | Active |
Valentine Cottage, 14 Church Road, Caversham, Reading, England, RG4 7AD | Director | 31 August 2015 | Active |
14 Church Road, Caversham, Reading, RG4 7AD | Director | 01 August 2002 | Active |
10-14, Duke Street, Reading, RG1 4RU | Director | 01 September 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-21 | Insolvency | Liquidation disclaimer notice. | Download |
2021-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-17 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-13 | Resolution | Resolution. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.