Company NameG. E. Rider & Son Limited
Company StatusDissolved
Company Number00919943
CategoryPrivate Limited Company
Incorporation Date26 October 1967(56 years, 6 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameElizabeth Ann Pinkham
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(23 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address4 Mayfair Close
St Albans
Hertfordshire
AL4 9TN
Director NameMr Jonathan Paul Pinkham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(23 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 05 February 2008)
RoleSports Goods & Toys Retailer
Country of ResidenceEngland
Correspondence Address3 Pirton Close
St. Albans
Hertfordshire
AL4 9YJ
Secretary NameElizabeth Ann Pinkham
NationalityBritish
StatusClosed
Appointed02 May 1991(23 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address4 Mayfair Close
St Albans
Hertfordshire
AL4 9TN
Director NameJames Murray Pinkham
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(23 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 1998)
RoleSports Goods & Toys Retailer
Correspondence Address4 Mayfair Close
St Albans
Hertfordshire
AL4 9TN

Location

Registered Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Financials

Year2014
Net Worth£144,685
Cash£659
Current Liabilities£176,718

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
26 May 2006Return made up to 02/05/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 02/05/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 02/05/04; full list of members (7 pages)
30 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 February 2004Accounts for a small company made up to 31 January 2003 (8 pages)
30 May 2003Return made up to 02/05/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
13 November 2002Registered office changed on 13/11/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
10 May 2002Return made up to 02/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2002Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Registered office changed on 04/12/01 from: 18 chequer street st albans herts AL1 3YD (1 page)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
12 July 2000Return made up to 02/05/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
27 May 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1998Full accounts made up to 31 January 1998 (9 pages)
4 August 1998Return made up to 02/05/98; no change of members (4 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
3 November 1997Full accounts made up to 31 January 1997 (9 pages)
6 June 1997Return made up to 02/05/97; no change of members (4 pages)
20 June 1996Full accounts made up to 31 January 1996 (9 pages)
13 June 1996Return made up to 02/05/96; full list of members (6 pages)
12 July 1995Full accounts made up to 31 January 1995 (9 pages)
5 July 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)