Company NameRider Products (UK) Limited
Company StatusDissolved
Company Number02942974
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Ronald Richard Rider
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(same day as company formation)
RoleJewellry Manufacturer
Correspondence AddressMelrose Ifield Green
Ifield
Crawley
West Sussex
RH11 0ND
Director NameMr Simon Andrew Rider
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(same day as company formation)
RoleElectro Plater
Country of ResidenceEngland
Correspondence Address66 Titmus Drive
Tilgate
Crawley
West Sussex
RH10 5EP
Director NameKarl Hector Sang
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(same day as company formation)
RoleAccountant
Correspondence Address27 Woburn Road
Gossops Green
Crawley
West Sussex
RH11 8NF
Secretary NameKarl Hector Sang
NationalityBritish
StatusCurrent
Appointed27 June 1994(same day as company formation)
RoleAccountant
Correspondence Address27 Woburn Road
Gossops Green
Crawley
West Sussex
RH11 8NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£376,751
Gross Profit£81,256
Net Worth£3,134
Cash£420
Current Liabilities£70,326

Accounts

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

Filing History

12 August 2002Liquidators statement of receipts and payments (5 pages)
12 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
31 May 2000Statement of affairs (12 pages)
31 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2000Appointment of a voluntary liquidator (1 page)
27 April 2000Registered office changed on 27/04/00 from: furlong farm rusper road ifield crawley west sussex RH11 0LN (1 page)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
4 July 1999Return made up to 27/06/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
3 July 1998Return made up to 27/06/98; full list of members (6 pages)
28 August 1997Full accounts made up to 31 March 1997 (11 pages)
6 July 1997Return made up to 27/06/97; full list of members (6 pages)
29 July 1996Full accounts made up to 31 March 1996 (11 pages)
15 July 1996Ad 02/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 1996Return made up to 27/06/96; full list of members (6 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
20 July 1995Return made up to 27/06/95; full list of members (6 pages)
19 May 1995Full accounts made up to 31 March 1995 (3 pages)