Company NameC.S.M. Rider Training (U.K.) Limited
DirectorsRussell David Herbert Spencer and David Haddon
Company StatusDissolved
Company Number02648341
CategoryPrivate Limited Company
Incorporation Date24 September 1991(32 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Angela Kim Allen
NationalityBritish
StatusCurrent
Appointed01 January 1993(1 year, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address39 Longacre
Chelmsford
Essex
CM1 3BJ
Director NameMr Russell David Herbert Spencer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleMotorcycle Training
Country of ResidenceUnited Kingdom
Correspondence AddressAvoca
The Street Cressing
Braintree
Essex
CM7 8DG
Director NameDavid Haddon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(2 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant & Company
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameMr Huw David Chivers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleMotorcycle Instructor
Correspondence Address62 First Avenue
Chelmsford
Essex
CM1 1RU
Secretary NameAngela Kim Allen
NationalityBritish
StatusResigned
Appointed24 September 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(8 months, 2 weeks 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 NameMr Nicholas John Stephenson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 November 1996)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address12 Broadwood Cottages
Vicarage Lane
Capel
Surrey
RH5 5LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGallagher & Co
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,858,522
Gross Profit£1,835,788
Net Worth£361,152
Cash£10,519
Current Liabilities£356,076

Accounts

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

Filing History

7 November 2006Dissolved (1 page)
7 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (6 pages)
26 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (8 pages)
17 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2000Statement of affairs (8 pages)
17 January 2000Appointment of a voluntary liquidator (1 page)
5 January 2000Registered office changed on 05/01/00 from: 13 eckersley road chelmsford essex CM1 1SL (1 page)
15 November 1999Full accounts made up to 31 March 1999 (19 pages)
28 October 1999Return made up to 24/09/99; no change of members (7 pages)
26 January 1999Full accounts made up to 31 March 1998 (20 pages)
27 October 1998Return made up to 24/09/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (20 pages)
22 October 1997Return made up to 24/09/97; full list of members (8 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1996Director resigned (1 page)
18 November 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
22 October 1996Return made up to 24/09/96; no change of members (5 pages)
30 September 1996Full accounts made up to 30 November 1995 (16 pages)
13 July 1995Full accounts made up to 30 November 1994 (14 pages)
24 September 1991Incorporation (13 pages)