Company NameMatchless Rider Training Limited
Company StatusDissolved
Company Number03153471
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date17 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Vincent Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1996(4 days after company formation)
Appointment Duration13 years, 4 months (closed 17 June 2009)
RoleManager
Correspondence Address25 Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RQ
Secretary NameSilvia Walker
NationalityBritish
StatusClosed
Appointed20 September 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 17 June 2009)
RoleCompany Director
Correspondence Address25 Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RQ
Director NameAndrew John Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 1996(4 days after company formation)
Appointment Duration8 years, 7 months (resigned 20 September 2004)
RoleManager
Correspondence Address8 Five Acres
Bicknacre
Essex
CM3 4NB
Secretary NameColin Vincent Frank Walker
NationalityBritish
StatusResigned
Appointed04 February 1996(4 days after company formation)
Appointment Duration8 years, 7 months (resigned 20 September 2004)
RoleManager
Correspondence AddressHalf Acre Saxtead Road
Dennington
Woodbridge
Suffolk
IP13 8AP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Gatehouse
784-788 High Road
Tottenham
London
N17 0DA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Accounts

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

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Completion of winding up (1 page)
28 February 2007Order of court to wind up (1 page)
5 January 2007Notice of completion of voluntary arrangement (8 pages)
21 March 2006Return made up to 31/01/06; full list of members (6 pages)
23 January 2006Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 October 2005New secretary appointed (2 pages)
10 October 2005Return made up to 31/01/05; full list of members; amend (7 pages)
29 September 2005Director resigned (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Secretary resigned (1 page)
21 April 2005Return made up to 31/01/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 31/01/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 April 2003Return made up to 31/01/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 April 2002Registered office changed on 29/04/02 from: nielsens chartered accountants alpinair house 174 honeypot lane stanmore middlesex HA7 1EQ (1 page)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 04/03/99
(4 pages)
3 March 1999Registered office changed on 03/03/99 from: solent house 7TH floor 1258 london road london SW16 4EJ (1 page)
27 August 1998Return made up to 31/01/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Registered office changed on 14/07/98 from: 115 chase side southgate london N14 5HD (1 page)
4 July 1998Particulars of mortgage/charge (3 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 September 1997Secretary's particulars changed (1 page)
7 February 1997Return made up to 31/01/97; full list of members (6 pages)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
13 March 1996Accounting reference date notified as 31/03 (1 page)
13 March 1996Ad 04/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
31 January 1996Incorporation (12 pages)