Company NameA.N. Rider & Co. Limited
Company StatusDissolved
Company Number00829067
CategoryPrivate Limited Company
Incorporation Date27 November 1964(59 years, 5 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Roy Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1993(28 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 25 August 2009)
RoleElectrician
Correspondence Address29a Oakhill Close
Woodford Green
Essex
IG8 9PH
Secretary NameMrs Carole Anne Smith
NationalityBritish
StatusClosed
Appointed23 April 1999(34 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address29 Oakhill Close
Woodford Green
Essex
IG8 9PH
Director NameMrs Carole Anne Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(28 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 April 1999)
RoleMarried Woman
Correspondence Address29 Oakhill Close
Woodford Green
Essex
IG8 9PH
Secretary NameMr Roy Smith
NationalityBritish
StatusResigned
Appointed24 January 1993(28 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address29a Oakhill Close
Woodford Green
Essex
IG8 9PH

Location

Registered Address5th Floor Newbury House 890-900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,025
Current Liabilities£9,637

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009Application for striking-off (2 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 August 2008Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford.essex IG2 6HT (1 page)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 February 2008Return made up to 24/01/08; full list of members (5 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 March 2007Return made up to 24/01/07; full list of members (5 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 February 2006Return made up to 24/01/06; full list of members (4 pages)
15 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 February 2005Return made up to 24/01/05; full list of members (5 pages)
4 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
21 January 2004Return made up to 24/01/04; full list of members (5 pages)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 January 2003Return made up to 24/01/03; full list of members (5 pages)
27 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
29 January 2002Return made up to 24/01/02; full list of members (5 pages)
15 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
23 January 2001Return made up to 24/01/01; full list of members (5 pages)
4 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 February 2000Return made up to 24/01/00; full list of members (5 pages)
25 May 1999New secretary appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Memorandum and Articles of Association (5 pages)
29 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
5 February 1999Return made up to 24/01/99; full list of members (5 pages)
31 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 February 1998Return made up to 24/01/98; full list of members (5 pages)
27 February 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 February 1997Return made up to 24/01/97; full list of members (5 pages)
29 February 1996Accounts for a small company made up to 30 November 1995 (7 pages)