Company NameRiders (White Rose) Limited
Company StatusDissolved
Company Number05011511
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Maurice George Rider
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Director NameTimothy George Rider
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(6 days after company formation)
Appointment Duration2 years, 7 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressThe Kings Head
84 Upper Tooting Road
London
SW17 7PB
Secretary NameMr Maurice George Rider
NationalityBritish
StatusClosed
Appointed15 January 2004(6 days after company formation)
Appointment Duration2 years, 7 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address6 Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Secretary NameBenedict James Quirk
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address6 Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
2 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2004Memorandum and Articles of Association (8 pages)
5 February 2004Ad 15/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New secretary appointed (1 page)
9 January 2004Incorporation (20 pages)