Company NameCSM Rider Training Holdings Limited
DirectorsDavid Haddon and Russell David Herbert Spencer
Company StatusDissolved
Company Number02598909
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Previous NameC.S.M. Rider Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Angela Kim Allen
NationalityBritish
StatusCurrent
Appointed01 January 1993(1 year, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address39 Longacre
Chelmsford
Essex
CM1 3BJ
Director NameDavid Haddon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant & Cd
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameMr Russell David Herbert Spencer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAvoca
The Street Cressing
Braintree
Essex
CM7 8DG
Director NameMr Huw David Chivers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleMotorcycle Instructor
Correspondence Address62 First Avenue
Chelmsford
Essex
CM1 1RU
Secretary NameAngela Kim Allen
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Flintwich Manor
Chelmsford
Essex
CM1 4YP
Secretary NameEric Hugh Jones
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressChalkleys East Hanningfield Road
Sandon
Chelmsford
Essex
CM2 7TF
Director NameSimon Jacobs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 1999)
RoleInvestor
Correspondence Address1 West 81st Street
7d New York
Ny10024 Usa
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£316,690
Cash£11,898
Current Liabilities£105

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2004Dissolved (1 page)
26 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
25 February 2000Statement of affairs (5 pages)
25 February 2000Appointment of a voluntary liquidator (2 pages)
25 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2000Registered office changed on 09/02/00 from: 13 eckersley road chelmsford essex CM1 1SL (1 page)
4 January 2000Director resigned (1 page)
15 November 1999Full accounts made up to 31 March 1999 (11 pages)
7 May 1999Return made up to 08/04/99; no change of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
12 May 1998Return made up to 08/04/98; full list of members (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
8 May 1997Return made up to 08/04/97; no change of members (6 pages)
18 November 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
30 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
12 May 1996Return made up to 08/04/96; change of members (9 pages)
11 February 1996Ad 15/01/96--------- £ si 99848@1=99848 £ ic 152/100000 (2 pages)
11 February 1996Amending 882R (2 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 December 1995Conve 06/12/95 (1 page)
14 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 December 1995New director appointed (2 pages)
14 December 1995Memorandum and Articles of Association (20 pages)
14 December 1995Ad 06/12/95--------- £ si 32@1=32 £ ic 120/152 (2 pages)
30 August 1995Full group accounts made up to 30 November 1994 (19 pages)
13 July 1995Accounts for a small company made up to 30 November 1994 (10 pages)
14 June 1995Return made up to 08/04/95; full list of members (10 pages)
5 August 1994Return made up to 08/04/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 June 1993Return made up to 08/04/93; no change of members (4 pages)
15 June 1992Return made up to 08/04/92; full list of members (5 pages)