RIDER HOUSE LIMITED

Register to unlock more data on OkredoRegister

RIDER HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02796826

Incorporation date

04/03/1993

Size

Medium

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon21/05/2018
Final Gazette dissolved following liquidation
dot icon21/02/2018
Notice of move from Administration to Dissolution
dot icon14/02/2018
Administrator's progress report
dot icon09/01/2018
Termination of appointment of David Hetherington Messenger as a director on 2017-07-07
dot icon23/08/2017
Administrator's progress report
dot icon26/02/2017
Administrator's progress report to 2017-01-11
dot icon26/02/2017
Notice of extension of period of Administration
dot icon08/01/2017
Notice of vacation of office by administrator
dot icon25/09/2016
Administrator's progress report to 2016-08-17
dot icon08/05/2016
Notice of deemed approval of proposals
dot icon26/04/2016
Statement of administrator's proposal
dot icon21/04/2016
Statement of affairs with form 2.14B
dot icon02/03/2016
Registered office address changed from The Counting House Nelson Street Kingston upon Hull Humberside HU1 1XE to 4 Hardman Square Spinningfields Manchester M3 3EB on 2016-03-03
dot icon01/03/2016
Appointment of an administrator
dot icon26/01/2016
Previous accounting period extended from 2015-04-30 to 2015-10-31
dot icon28/09/2015
Accounts for a medium company made up to 2014-04-30
dot icon22/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon14/05/2014
Accounts for a medium company made up to 2013-04-30
dot icon23/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon20/01/2014
Secretary's details changed for Richard Cameron Shore on 2014-01-15
dot icon09/01/2014
Director's details changed for Mr David Hetherington Messenger on 2014-01-05
dot icon21/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon03/12/2012
Accounts for a small company made up to 2012-04-30
dot icon22/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon29/01/2012
Accounts for a small company made up to 2011-04-30
dot icon28/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon30/01/2011
Accounts for a small company made up to 2010-04-30
dot icon28/02/2010
Accounts for a small company made up to 2009-04-30
dot icon23/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon23/12/2009
Resolutions
dot icon14/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon14/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon20/03/2009
Particulars of a mortgage or charge/co extend / charge no: 9
dot icon04/03/2009
Return made up to 22/02/09; full list of members
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/04/2008
Declaration of assistance for shares acquisition
dot icon13/04/2008
Resolutions
dot icon13/04/2008
Secretary appointed richard cameron shore
dot icon13/04/2008
Director appointed david hetherington messenger
dot icon13/04/2008
Appointment terminated director helen moxham
dot icon13/04/2008
Appointment terminated director and secretary stephen moxham
dot icon13/04/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon13/04/2008
Registered office changed on 14/04/2008 from rider house stapenhill road burton on trent staffordshire DE15 9AE
dot icon03/03/2008
Return made up to 22/02/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/05/2007
Director resigned
dot icon12/03/2007
Return made up to 22/02/07; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 22/02/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 22/02/05; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 22/02/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Return made up to 22/02/03; full list of members
dot icon01/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/03/2002
Return made up to 22/02/02; full list of members
dot icon20/09/2001
Registered office changed on 21/09/01 from: 16 birmingham road walsall west midlands
dot icon05/09/2001
New director appointed
dot icon19/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon18/06/2001
Return made up to 22/02/01; full list of members
dot icon13/04/2001
Full accounts made up to 1999-12-31
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Secretary resigned;director resigned
dot icon29/11/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon21/11/2000
Particulars of mortgage/charge
dot icon21/11/2000
Particulars of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon25/04/2000
Return made up to 22/02/00; full list of members
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Declaration of satisfaction of mortgage/charge
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New secretary appointed;new director appointed
dot icon27/10/1999
New director appointed
dot icon04/10/1999
Memorandum and Articles of Association
dot icon04/10/1999
Declaration of assistance for shares acquisition
dot icon04/10/1999
Resolutions
dot icon15/09/1999
Accounts for a medium company made up to 1999-03-31
dot icon07/03/1999
Return made up to 22/02/99; no change of members
dot icon07/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon19/08/1998
Director resigned
dot icon26/07/1998
Particulars of mortgage/charge
dot icon26/07/1998
Particulars of mortgage/charge
dot icon25/02/1998
Return made up to 22/02/98; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/04/1997
Particulars of mortgage/charge
dot icon28/04/1997
Particulars of mortgage/charge
dot icon20/03/1997
Return made up to 22/02/97; full list of members
dot icon18/12/1996
Accounts for a small company made up to 1996-03-31
dot icon10/03/1996
Return made up to 22/02/96; no change of members
dot icon03/03/1996
Particulars of mortgage/charge
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/02/1995
Return made up to 22/02/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Return made up to 22/02/94; full list of members
dot icon06/03/1994
New director appointed
dot icon06/03/1994
New director appointed
dot icon06/03/1994
New director appointed
dot icon24/08/1993
Ad 05/03/93-12/07/93 £ si 98@1=98 £ ic 2/100
dot icon24/08/1993
Accounting reference date notified as 31/03
dot icon05/04/1993
Director resigned;new director appointed
dot icon05/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/03/1993
Certificate of change of name
dot icon23/03/1993
Certificate of change of name
dot icon04/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOURSE SECURITIES LIMITED
Nominee Director
05/03/1993 - 05/03/1993
679
Elms, Valerie Anne
Director
05/03/1993 - 31/03/2007
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
05/03/1993 - 05/03/1993
3976
Moxham, Stephen Miles
Director
05/03/1993 - 03/04/2008
5
Parsons, Timothy Gordon
Director
05/03/1993 - 12/07/2001
4

Persons with Significant Control

0

No PSC data available.

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 RIDER HOUSE LIMITED

RIDER HOUSE LIMITED is an(a) Dissolved company incorporated on 04/03/1993 with the registered office located at 4 Hardman Square, Spinningfields, Manchester M3 3EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIDER HOUSE LIMITED?

toggle

RIDER HOUSE LIMITED is currently Dissolved. It was registered on 04/03/1993 and dissolved on 21/05/2018.

Where is RIDER HOUSE LIMITED located?

toggle

RIDER HOUSE LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does RIDER HOUSE LIMITED do?

toggle

RIDER HOUSE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for RIDER HOUSE LIMITED?

toggle

The latest filing was on 21/05/2018: Final Gazette dissolved following liquidation.