Company NameRiders For Health
Company StatusDissolved
Company Number03178605
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date28 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameFederico Minoli
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed02 December 1999(3 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 28 June 2018)
RolePresident And CEO
Country of ResidenceItaly
Correspondence Address16 Via S.Stefano
40125 Bologna
Italy
Secretary NameAndrea Coleman
NationalityBritish
StatusClosed
Appointed24 March 2000(3 years, 12 months after company formation)
Appointment Duration18 years, 3 months (closed 28 June 2018)
RoleField Support Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Daventry Road
Norton
Daventry
Northamptonshire
NN11 5ND
Director NameSir Robin William Miller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(9 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 28 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGlatton House Glatton
Huntingdon
Cambridgeshire
PE28 5RU
Director NameRuth Barbara Louise Marvel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 28 June 2018)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Michael David Shipster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 28 June 2018)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Christopher Gordon Read
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 28 June 2018)
RoleHead Of Business And Programme Management
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameDavid George Taylor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleLecturer
Correspondence Address213 Erith Road
Bexleyheath
Kent
DA7 6HR
Director NameNicholas Andrew Pitts Tucker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Court
11 Queen Victoria Street
London
EC4N 4TA
Director NameRobin Alisdair Stuart MacDonald
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleFinance Director
Correspondence AddressMaritime House Hook Park Road
Warsash
Southampton
Hampshire
SO31 9HA
Director NameStephen James Parrish
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleMotor Racing Driver
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 13 Victoria Gardens
Victoria Road
Douglas
Isle Of Man
IM2 4BX
Director NameLinda Jane Davies
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 Rivermill Court
Kneesworth Street
Royston
Hertfordshire
SG8 7BH
Director NameMr James Nicholas Becher-Wickes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaynebourne
65 Pelhams Walk
Esher
Surrey
KT10 8QA
Secretary NameAndrea Coleman
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Daventry Road
Norton
Daventry
Northamptonshire
NN11 5ND
Secretary NameAndrea Coleman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Daventry Road
Norton
Daventry
Northamptonshire
NN11 5ND
Director NameChristopher Speight
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2000)
RoleCo Md
Correspondence Address64 Marle Road
Raumarais Park 2090
Republic Of South Africa
Foreign
Director NameMr James Alan Cleary
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Mill End
Henley On Thames
Oxfordshire
RG9 3AX
Director NamePeter Gerald Richards
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2005)
RoleNeurosurgeon
Correspondence AddressConifer House Lamborough Hill
Wootton
Oxford
Oxfordshire
OX13 6BY
Secretary NameMr Peter Robert Lees Taylor
NationalityBritish
StatusResigned
Appointed23 January 1998(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Methersgate Sutton
Woodbridge
Suffolk
IP12 3JL
Director NameKeith Alan Huewen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drummonds Harborough Road
Pitsford
Northampton
NN6 9AA
Director NameMs Joan Marie Ryan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(2 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Park Avenue
Enfield
Middlesex
EN2 6PJ
Director NameAngeline Saziso Kamba
Date of BirthOctober 1935 (Born 88 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 January 1999(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 October 2007)
RoleRetired
Correspondence Address3 Hogsback Lane PO Box Bw 699
Borrowdale
Zimbabwe
Secretary NameChristopher William Hindle
NationalityBritish
StatusResigned
Appointed05 August 1999(3 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2000)
RoleCompany Director
Correspondence Address12 Hay Close
Great Oakley
Corby
Northamptonshire
NN18 8HX
Director NameChuck Aksland
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1999(3 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 September 2009)
RoleRacing Team Manager
Correspondence AddressWindy Hill
School Lane
Priors Marston
Warwickshire
CV23 8RR
Director NameStephen Charles Male
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(3 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 December 2015)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Lincoln Close
Lichfield
Staffordshire
WS13 7SW
Director NameMr Richard Geoffrey Courtenay Horsley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElliotts Farmhouse
Adstone
Towcester
Northamptonshire
NN12 8DY
Director NameMr Michael Cutler McCulloch
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Oakbarn
The Green Bledington
Chipping Norton
OX7 6XQ
Director NameDr Barrie Maxwell Margetts
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(6 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 October 2015)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence Address125 Wilton Road
Southampton
Hampshire
SO15 5JQ
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Director NameMiss Naa-Aku Addo
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGhanaian
StatusResigned
Appointed21 June 2011(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2015)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drummonds Harborough Road
Pitsford
Northampton
NN6 9AA
Director NameMr Paul Robert Hocking
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drummonds Harborough Road
Pitsford
Northampton
NN6 9AA
Director NameGill James
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Drummonds Harborough Road
Pitsford
Northampton
NN6 9AA

Contact

Websitewww.riders.org/
Telephone01604 889570
Telephone regionNorthampton

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£5,842,510
Net Worth£574,828
Cash£1,113,614
Current Liabilities£1,755,878

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

21 December 2000Delivered on: 9 January 2001
Satisfied on: 12 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee but limited to £76,000 plus interest discount commission and other lawful charges and expenses and other monies provided for in the mortgage.
Particulars: Property k/a plot 10 rivendell lang farm daventry northants. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Return of final meeting in a members' voluntary winding up (14 pages)
29 August 2017Liquidators' statement of receipts and payments to 27 June 2017 (15 pages)
29 August 2017Liquidators' statement of receipts and payments to 27 June 2017 (15 pages)
26 July 2016Declaration of solvency (6 pages)
26 July 2016Declaration of solvency (6 pages)
11 July 2016Registered office address changed from The Drummonds Harborough Road Pitsford Northampton NN6 9AA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 July 2016 (2 pages)
11 July 2016Registered office address changed from The Drummonds Harborough Road Pitsford Northampton NN6 9AA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 July 2016 (2 pages)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
7 July 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Annual return made up to 27 March 2016 no member list (6 pages)
20 April 2016Annual return made up to 27 March 2016 no member list (6 pages)
12 February 2016Satisfaction of charge 1 in full (4 pages)
12 February 2016Satisfaction of charge 1 in full (4 pages)
21 January 2016Termination of appointment of Barrie Maxwell Margetts as a director on 23 October 2015 (1 page)
21 January 2016Termination of appointment of Paul Robert Hocking as a director on 15 December 2015 (1 page)
21 January 2016Termination of appointment of Joan Ryan as a director on 18 November 2015 (1 page)
21 January 2016Termination of appointment of Joan Ryan as a director on 18 November 2015 (1 page)
21 January 2016Termination of appointment of Naa-Aku Addo as a director on 14 September 2015 (1 page)
21 January 2016Termination of appointment of Stephen Charles Male as a director on 17 December 2015 (1 page)
21 January 2016Termination of appointment of Naa-Aku Addo as a director on 14 September 2015 (1 page)
21 January 2016Termination of appointment of Stephen Charles Male as a director on 17 December 2015 (1 page)
21 January 2016Termination of appointment of Paul Robert Hocking as a director on 15 December 2015 (1 page)
21 January 2016Termination of appointment of Barrie Maxwell Margetts as a director on 23 October 2015 (1 page)
21 January 2016Termination of appointment of Gill James as a director on 15 December 2015 (1 page)
21 January 2016Termination of appointment of Gill James as a director on 15 December 2015 (1 page)
26 August 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
26 August 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
22 April 2015Annual return made up to 27 March 2015 no member list (13 pages)
22 April 2015Annual return made up to 27 March 2015 no member list (13 pages)
23 February 2015Appointment of Mr Christopher Gordon Read as a director on 16 September 2014 (2 pages)
23 February 2015Appointment of Mr Christopher Gordon Read as a director on 16 September 2014 (2 pages)
9 January 2015Appointment of Mr Michael David Shipster as a director on 16 September 2014 (2 pages)
9 January 2015Director's details changed for Sir Robin William Miller on 16 December 2014 (2 pages)
9 January 2015Appointment of Mr Michael David Shipster as a director on 16 September 2014 (2 pages)
9 January 2015Director's details changed for Sir Robin William Miller on 16 December 2014 (2 pages)
9 December 2014Termination of appointment of Keith Alan Huewen as a director on 16 September 2014 (1 page)
9 December 2014Termination of appointment of Keith Alan Huewen as a director on 16 September 2014 (1 page)
9 December 2014Termination of appointment of Stephen James Parrish as a director on 16 September 2014 (1 page)
9 December 2014Termination of appointment of Stephen James Parrish as a director on 16 September 2014 (1 page)
29 September 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
23 April 2014Termination of appointment of Richard Horsley as a director (1 page)
23 April 2014Annual return made up to 27 March 2014 no member list (12 pages)
23 April 2014Annual return made up to 27 March 2014 no member list (12 pages)
23 April 2014Termination of appointment of Richard Horsley as a director (1 page)
23 April 2014Termination of appointment of Richard Horsley as a director (1 page)
23 April 2014Termination of appointment of Richard Horsley as a director (1 page)
10 January 2014Termination of appointment of Nicholas Pitts Tucker as a director (1 page)
10 January 2014Termination of appointment of Nicholas Pitts Tucker as a director (1 page)
22 October 2013Appointment of Ruth Barbara Louise Marvel as a director (2 pages)
22 October 2013Appointment of Ruth Barbara Louise Marvel as a director (2 pages)
17 October 2013Appointment of Gill James as a director (2 pages)
17 October 2013Appointment of Mr Paul Hocking as a director (2 pages)
17 October 2013Appointment of Mr Paul Hocking as a director (2 pages)
17 October 2013Appointment of Gill James as a director (2 pages)
16 October 2013Termination of appointment of Linda Davies as a director (1 page)
16 October 2013Termination of appointment of Michael Mcculloch as a director (1 page)
16 October 2013Termination of appointment of Linda Davies as a director (1 page)
16 October 2013Termination of appointment of Michael Mcculloch as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (48 pages)
1 October 2013Full accounts made up to 31 December 2012 (48 pages)
10 May 2013Annual return made up to 27 March 2013 no member list (13 pages)
10 May 2013Annual return made up to 27 March 2013 no member list (13 pages)
9 August 2012Full accounts made up to 31 December 2011 (49 pages)
9 August 2012Full accounts made up to 31 December 2011 (49 pages)
10 May 2012Annual return made up to 27 March 2012 no member list (13 pages)
10 May 2012Annual return made up to 27 March 2012 no member list (13 pages)
26 September 2011Full accounts made up to 31 December 2010 (52 pages)
26 September 2011Full accounts made up to 31 December 2010 (52 pages)
5 September 2011Appointment of Miss Naa-Aku Addo as a director (2 pages)
5 September 2011Appointment of Miss Naa-Aku Addo as a director (2 pages)
26 April 2011Annual return made up to 27 March 2011 no member list (13 pages)
26 April 2011Annual return made up to 27 March 2011 no member list (13 pages)
21 April 2011Director's details changed for Joan Ryan on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Joan Ryan on 21 April 2011 (2 pages)
11 August 2010Full accounts made up to 31 December 2009 (49 pages)
11 August 2010Full accounts made up to 31 December 2009 (49 pages)
14 April 2010Director's details changed for Linda Jane Davies on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Federico Minoli on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Barrie Maxwell Margetts on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Linda Jane Davies on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Stephen Charles Male on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Nicholas Andrew Pitts Tucker on 4 April 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 no member list (8 pages)
14 April 2010Director's details changed for Michael Cutler Mcculloch on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Keith Alan Huewen on 10 November 2009 (2 pages)
14 April 2010Director's details changed for Michael Cutler Mcculloch on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Federico Minoli on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Barrie Maxwell Margetts on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Nicholas Andrew Pitts Tucker on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Nicholas Andrew Pitts Tucker on 4 April 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 no member list (8 pages)
14 April 2010Director's details changed for Stephen James Parrish on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Stephen James Parrish on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Nicholas Andrew Pitts Tucker on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Nicholas Andrew Pitts Tucker on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Stephen Charles Male on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Keith Alan Huewen on 10 November 2009 (2 pages)
14 April 2010Director's details changed for Joan Ryan on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Joan Ryan on 27 March 2010 (2 pages)
13 November 2009Director's details changed for Sir Robin Miller on 21 September 2009 (1 page)
13 November 2009Director's details changed for Sir Robin Miller on 21 September 2009 (1 page)
10 November 2009Director's details changed for Keith Alan Huewen on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Keith Alan Huewen on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Keith Alan Huewen on 1 October 2009 (2 pages)
29 September 2009Appointment terminated director dominic lavelle (1 page)
29 September 2009Appointment terminated director dominic lavelle (1 page)
23 September 2009Appointment terminated director chuck aksland (1 page)
23 September 2009Appointment terminated director chuck aksland (1 page)
16 September 2009Full accounts made up to 31 December 2008 (51 pages)
16 September 2009Full accounts made up to 31 December 2008 (51 pages)
25 August 2009Registered office changed on 25/08/2009 from 3 new street daventry northamptonshire NN11 4BT (1 page)
25 August 2009Registered office changed on 25/08/2009 from 3 new street daventry northamptonshire NN11 4BT (1 page)
15 April 2009Annual return made up to 27/03/09 (6 pages)
15 April 2009Annual return made up to 27/03/09 (6 pages)
2 October 2008Full accounts made up to 31 December 2007 (48 pages)
2 October 2008Full accounts made up to 31 December 2007 (48 pages)
11 April 2008Annual return made up to 27/03/08 (6 pages)
11 April 2008Director's change of particulars / nicholas pitts tucker / 11/04/2008 (1 page)
11 April 2008Director's change of particulars / nicholas pitts tucker / 11/04/2008 (1 page)
11 April 2008Annual return made up to 27/03/08 (6 pages)
1 November 2007Full accounts made up to 31 December 2006 (46 pages)
1 November 2007Full accounts made up to 31 December 2006 (46 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
19 April 2007Annual return made up to 27/03/07 (4 pages)
19 April 2007Annual return made up to 27/03/07 (4 pages)
5 October 2006Full accounts made up to 31 December 2005 (36 pages)
5 October 2006Full accounts made up to 31 December 2005 (36 pages)
4 May 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (35 pages)
2 November 2005Full accounts made up to 31 December 2004 (35 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
27 April 2005Annual return made up to 27/03/05 (11 pages)
27 April 2005Annual return made up to 27/03/05 (11 pages)
22 December 2004Full accounts made up to 31 March 2004 (31 pages)
22 December 2004Full accounts made up to 31 March 2004 (31 pages)
15 April 2004Annual return made up to 27/03/04 (11 pages)
15 April 2004Annual return made up to 27/03/04 (11 pages)
6 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
5 December 2003Full accounts made up to 31 March 2003 (28 pages)
5 December 2003Full accounts made up to 31 March 2003 (28 pages)
9 April 2003Annual return made up to 27/03/03 (10 pages)
9 April 2003Annual return made up to 27/03/03 (10 pages)
24 December 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
24 December 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
4 April 2002Annual return made up to 27/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Annual return made up to 27/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Group of companies' accounts made up to 31 March 2001 (37 pages)
3 April 2002Group of companies' accounts made up to 31 March 2001 (37 pages)
13 November 2001Registered office changed on 13/11/01 from: the old vicarage norton daventry northamptonshire NN11 5ND (1 page)
13 November 2001Registered office changed on 13/11/01 from: the old vicarage norton daventry northamptonshire NN11 5ND (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
1 June 2001New director appointed (3 pages)
1 June 2001New director appointed (3 pages)
25 April 2001Annual return made up to 27/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2001Annual return made up to 27/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (25 pages)
1 February 2001Full accounts made up to 31 March 2000 (25 pages)
30 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
30 May 2000Annual return made up to 27/03/00 (7 pages)
30 May 2000Annual return made up to 27/03/00 (7 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 March 1999 (20 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Full accounts made up to 31 March 1999 (20 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
31 March 1999Annual return made up to 27/03/99 (6 pages)
31 March 1999Annual return made up to 27/03/99 (6 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (18 pages)
1 February 1999Full accounts made up to 31 March 1998 (18 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
29 April 1998Annual return made up to 27/03/98 (6 pages)
29 April 1998Annual return made up to 27/03/98 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
28 April 1997Annual return made up to 27/03/97
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1997Annual return made up to 27/03/97
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1996Incorporation (32 pages)
27 March 1996Incorporation (32 pages)