Company NameStar Rider School Of Motorcycling Limited
Company StatusDissolved
Company Number02678009
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Secretary NameMrs Angela Kim Allen
NationalityBritish
StatusClosed
Appointed01 January 1993(11 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address39 Longacre
Chelmsford
Essex
CM1 3BJ
Director NameDavid Haddon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 24 October 2000)
RoleCa And 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
StatusClosed
Appointed01 August 1994(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 24 October 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAvoca
The Street Cressing
Braintree
Essex
CM7 8DG
Director NameMr Russell David Herbert Spencer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAvoca
The Street Cressing
Braintree
Essex
CM7 8DG
Secretary NameAngela Kim Allen
NationalityBritish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address43 Flintwich Manor
Chelmsford
Essex
CM1 4YP
Director NameMr Huw David Chivers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1994)
RoleMotorcycle Instructor
Correspondence Address62 First Avenue
Chelmsford
Essex
CM1 1RU
Secretary NameEric Hugh Jones
NationalityBritish
StatusResigned
Appointed04 June 1992(4 months, 3 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Titchfield House
69/85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2000Registered office changed on 14/07/00 from: 13 - 14 eckersley road off regina road chelmsford essex. CM1 1SL. (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
25 May 2000Application for striking-off (1 page)
21 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 January 1999Return made up to 10/01/99; full list of members (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Return made up to 10/01/98; no change of members (6 pages)
11 February 1997Return made up to 10/01/97; no change of members (5 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)
15 February 1996Return made up to 10/01/96; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 30 November 1994 (9 pages)
10 March 1995Return made up to 10/01/95; change of members (6 pages)