Company NameSuperbike Rentals Limited
Company StatusDissolved
Company Number06383599
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Arthur Davey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Louis Drive West
Rayleigh
Essex
SS6 9DZ
Secretary NameNison Ltd (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW

Location

Registered AddressSpa House 69
Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
1 September 2011Termination of appointment of Nison Ltd as a secretary (2 pages)
1 September 2011Termination of appointment of Nison Ltd as a secretary (2 pages)
17 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 December 2010Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 1 December 2010 (1 page)
27 October 2010Secretary's details changed for Nison Ltd on 26 September 2010 (1 page)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1
(4 pages)
27 October 2010Secretary's details changed for Nison Ltd on 26 September 2010 (1 page)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1
(4 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
25 February 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
25 February 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2009Return made up to 27/09/08; full list of members (3 pages)
21 January 2009Return made up to 27/09/08; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
17 November 2008Accounts made up to 30 September 2008 (1 page)
27 September 2007Incorporation (15 pages)
27 September 2007Incorporation (15 pages)