Company NameRides International Limited
Company StatusDissolved
Company Number03349324
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameSlatefern Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Emerson Lowes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 24 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Secretary NameMr Richard John Cheeseman
NationalityBritish
StatusClosed
Appointed16 November 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 24 July 2012)
RoleAssistant Secretary
Correspondence AddressUpfield 136 Glaziers Lane
Normandy
Guildford
Surrey
GU3 2EB
Director NameMs Francoise Rose Georgette Coutaz-Replan
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed05 January 2010(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 24 July 2012)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address1371 Route De Bourgeonniere
38940 Roybon
France
Director NameDan David
Date of BirthMay 1929 (Born 95 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressVia Licinia 3
00153 Rome
Italy
Director NameJohn Edward Gale
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1999)
RoleCompany Director
Correspondence Address5 Woodlea Drive
Solihull
West Midlands
B91 1PE
Director NameMr Peter Melville Ogborne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Magdalene Road
Owlsmoor
Sandhurst
Berkshire
GU47 0UT
Director NameJohn Stringer-Calvert
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1999)
RoleSurveyor
Correspondence AddressRed House
Highgate
Streetly
West Midlands
B74 3HW
Secretary NameRobert Emerson Lowes
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 16 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameJean-Luc Peurois
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2003(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 July 2009)
RoleCompany Director
Correspondence Address94 Chemin Du Parc
Serviantin
Biviers
38330
France
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPhoto-Me House
Church Road
Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 10,000
(5 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 10,000
(5 pages)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
2 February 2010Appointment of Francoise R0Se Georgette Coutaz-Replan as a director (3 pages)
2 February 2010Appointment of Francoise R0Se Georgette Coutaz-Replan as a director (3 pages)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
7 July 2009Appointment terminated director jean-luc peurois (1 page)
7 July 2009Appointment Terminated Director jean-luc peurois (1 page)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
19 November 2008Secretary appointed mr richard john cheeseman (1 page)
19 November 2008Appointment Terminated Secretary robert lowes (1 page)
19 November 2008Appointment terminated secretary robert lowes (1 page)
19 November 2008Secretary appointed mr richard john cheeseman (1 page)
17 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
17 November 2008Accounts made up to 30 April 2008 (1 page)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
18 September 2007Accounts made up to 30 April 2007 (1 page)
18 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 April 2007Return made up to 10/04/07; full list of members (2 pages)
12 April 2007Return made up to 10/04/07; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
27 July 2006Accounts made up to 30 April 2006 (1 page)
26 April 2006Return made up to 10/04/06; full list of members (7 pages)
26 April 2006Return made up to 10/04/06; full list of members (7 pages)
23 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 July 2005Accounts made up to 30 April 2005 (1 page)
15 April 2005Return made up to 10/04/05; full list of members (7 pages)
15 April 2005Return made up to 10/04/05; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
10 September 2004Accounts made up to 30 April 2004 (1 page)
26 April 2004Return made up to 10/04/04; full list of members (7 pages)
26 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
29 July 2003Accounts made up to 30 April 2003 (1 page)
29 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
22 April 2003Return made up to 10/04/03; full list of members (7 pages)
22 April 2003Return made up to 10/04/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (11 pages)
4 March 2003Full accounts made up to 30 April 2002 (11 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
24 July 2002Auditor's resignation (1 page)
24 July 2002Auditor's resignation (1 page)
16 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Return made up to 10/04/02; full list of members (7 pages)
16 October 2001Full accounts made up to 30 April 2001 (13 pages)
16 October 2001Full accounts made up to 30 April 2001 (13 pages)
19 April 2001Return made up to 10/04/01; full list of members (7 pages)
19 April 2001Return made up to 10/04/01; full list of members (7 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
15 April 2000Return made up to 10/04/00; full list of members (8 pages)
15 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2000Full accounts made up to 30 April 1999 (15 pages)
5 March 2000Full accounts made up to 30 April 1999 (15 pages)
30 April 1999Full accounts made up to 30 April 1998 (16 pages)
30 April 1999Full accounts made up to 30 April 1998 (16 pages)
25 April 1999Return made up to 10/04/99; no change of members (6 pages)
25 April 1999Return made up to 10/04/99; no change of members (6 pages)
13 May 1998Ad 09/04/98--------- £ si 9998@1 (2 pages)
13 May 1998Ad 09/04/98--------- £ si 9998@1 (2 pages)
13 May 1998Return made up to 10/04/98; full list of members (8 pages)
13 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
22 May 1997Company name changed slatefern LIMITED\certificate issued on 23/05/97 (2 pages)
22 May 1997Company name changed slatefern LIMITED\certificate issued on 23/05/97 (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 1997Registered office changed on 14/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1997£ nc 100/10000 01/05/97 (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Memorandum and Articles of Association (5 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Memorandum and Articles of Association (5 pages)
7 May 1997£ nc 100/10000 01/05/97 (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Incorporation (13 pages)