Ditton
Maidstone
Kent
ME20 6BS
Director Name | Mr Ron Victor Reeves |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Vicarage Road Staines Middlesex TW18 4YF |
Director Name | Mr John Michael Douglas Young |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynch Farm Kingston Corfe Castle Wareham Dorset BH20 5LG |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Jeffrey John Harrison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 January 2011(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 November 2011) |
Role | Project/Business Management & Controls |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Robin John Campbell |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 1996) |
Role | Quantity Surveyor |
Correspondence Address | Birchdale Raglan Road Reigate Surrey RH2 6ES |
Director Name | Neil Davidson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 March 1992) |
Role | Quantity Surveyor |
Correspondence Address | 29 Colthill Circle Milltimber Aberdeenshire AB13 0EH Scotland |
Director Name | Brian Leslie James |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2000) |
Role | Quantity Surveyor |
Correspondence Address | 53 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Mr James Deans McFarlane |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 11 Markenhorn Godalming Surrey GU7 2QS |
Director Name | Charles James Rose |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Quantity Surveyor |
Correspondence Address | Wayback Cottage 290 Crofton Road Farnborough Orpington Kent BR6 8EY |
Secretary Name | Kenneth James Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 27 Stradbroke Grove Buckhurst Hill Essex IG9 5PD |
Director Name | Daniel Gerard David Lane |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 April 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Cairn Bank 3 Ashfield Road Cults Aberdeen AB15 9NQ Scotland |
Secretary Name | Irwin Kit Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 April 2008) |
Role | Secretary |
Correspondence Address | 7 Herald Court St Georges Road Aldershot Hampshire GU12 4JL |
Director Name | Mr Peter Ronald Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 2007) |
Role | Quantity Surveyor |
Correspondence Address | 18 Berrall Way Billingshurst West Sussex RH14 9PG |
Director Name | Mr Mark James Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Wallacebrae Drive Danestone Aberdeen Aberdeenshire AB22 8YA Scotland |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Rider Hunt International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2011 | Application to strike the company off the register (5 pages) |
13 July 2011 | Application to strike the company off the register (5 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
17 January 2011 | Termination of appointment of Mark Watson as a director (1 page) |
17 January 2011 | Termination of appointment of Mark Watson as a director (1 page) |
17 January 2011 | Appointment of Mr Jeffrey John Harrison as a director (2 pages) |
17 January 2011 | Appointment of Mr Jeffrey John Harrison as a director (2 pages) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
30 November 2010 | Termination of appointment of James Mcfarlane as a director (1 page) |
30 November 2010 | Termination of appointment of James Mcfarlane as a director (1 page) |
15 September 2010 | Director's details changed for James Deans Mcfarlane on 14 August 2010 (2 pages) |
15 September 2010 | Director's details changed for James Deans Mcfarlane on 14 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 14 August 2010 (1 page) |
15 September 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 14 August 2010 (1 page) |
15 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
8 April 2010 | Termination of appointment of Daniel Lane as a director (1 page) |
8 April 2010 | Termination of appointment of Daniel Lane as a director (1 page) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
29 August 2008 | Location of register of members (1 page) |
20 August 2008 | Director appointed mark james watson (2 pages) |
20 August 2008 | Director appointed mark james watson (2 pages) |
16 June 2008 | Director appointed john michael douglas young (3 pages) |
16 June 2008 | Director appointed ronald victor reeves (2 pages) |
16 June 2008 | Secretary appointed christopher laskey fidler (2 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 32 queens road reading berkshire RG1 4BA (1 page) |
16 June 2008 | Director appointed ronald victor reeves (2 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 32 queens road reading berkshire RG1 4BA (1 page) |
16 June 2008 | Appointment Terminated Secretary irwin jacobson (1 page) |
16 June 2008 | Appointment terminated secretary irwin jacobson (1 page) |
16 June 2008 | Secretary appointed christopher laskey fidler (2 pages) |
16 June 2008 | Director appointed john michael douglas young (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
17 November 2006 | Return made up to 14/08/06; full list of members (2 pages) |
17 November 2006 | Return made up to 14/08/06; full list of members (2 pages) |
10 October 2006 | Accounts made up to 31 March 2006 (4 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
16 May 2005 | Accounts made up to 31 March 2005 (4 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 September 2004 | Accounts made up to 31 March 2004 (4 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
18 August 2003 | Accounts made up to 31 March 2003 (4 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 October 2002 | Return made up to 14/08/02; full list of members
|
16 October 2002 | Return made up to 14/08/02; full list of members (8 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
23 July 2002 | Accounts made up to 31 March 2002 (4 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
7 January 2002 | Accounts made up to 31 March 2001 (7 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members
|
22 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
18 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
18 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
29 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
26 April 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
27 March 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
27 March 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
31 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 34 queens road reading berks RG1 4BA (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: 34 queens road reading berks RG1 4BA (1 page) |
31 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 November 1987 | Incorporation (16 pages) |
5 November 1987 | Incorporation (16 pages) |