CYCLONE CYCLES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4PT

Company number 07487833
Status Liquidation
Incorporation Date 11 January 2011
Company Type Private Limited Company
Address 63 WALTER ROAD, SWANSEA, SA1 4PT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Liquidators' statement of receipts and payments to 7 July 2016; Registered office address changed from 33 Mound Road Maes-Y-Coed Pontypridd R.C.T CF37 1EE United Kingdom to 63 Walter Road Swansea SA1 4PT on 17 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of CYCLONE CYCLES LIMITED are www.cyclonecycles.co.uk, and www.cyclone-cycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Cyclone Cycles Limited is a Private Limited Company. The company registration number is 07487833. Cyclone Cycles Limited has been working since 11 January 2011. The present status of the company is Liquidation. The registered address of Cyclone Cycles Limited is 63 Walter Road Swansea Sa1 4pt. . THOMAS, Daniel is a Director of the company. Director THOMAS, Michael Joseph has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
THOMAS, Daniel
Appointed Date: 11 January 2011
36 years old

Resigned Directors

Director
THOMAS, Michael Joseph
Resigned: 11 March 2014
Appointed Date: 06 April 2011
34 years old

CYCLONE CYCLES LIMITED Events

21 Jul 2016
Liquidators' statement of receipts and payments to 7 July 2016
17 Jul 2015
Registered office address changed from 33 Mound Road Maes-Y-Coed Pontypridd R.C.T CF37 1EE United Kingdom to 63 Walter Road Swansea SA1 4PT on 17 July 2015
16 Jul 2015
Appointment of a voluntary liquidator
16 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-08

16 Jul 2015
Statement of affairs with form 4.19
...
... and 10 more events
05 Jul 2012
Appointment of Michael Joseph Thomas as a director
19 May 2012
Compulsory strike-off action has been discontinued
16 May 2012
Annual return made up to 11 January 2012 with full list of shareholders
08 May 2012
First Gazette notice for compulsory strike-off
11 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)