Company NameHorse Riding  Limited
Company StatusDissolved
Company Number04563624
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 5 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals

Directors

Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2002(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusResigned
Appointed15 January 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village Mahe
Seychelles
Director NameMr Benjamin Philip Prea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySeychellois
StatusResigned
Appointed14 December 2011(9 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressGlacis
Mahe
Seychelles
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.dinglehorseriding.com
Email address[email protected]
Telephone01625 499026
Telephone regionMacclesfield

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Corplaw LTD
50.00%
Ordinary
1 at £1Corplaw Management LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,530
Cash£40,828
Current Liabilities£171,331

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
17 May 2017Application to strike the company off the register (3 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 November 2012Termination of appointment of Mr Prea as a director (1 page)
22 November 2012Termination of appointment of Mr Prea as a director (1 page)
20 November 2012Termination of appointment of Grosvenor Administration Limited as a director (1 page)
20 November 2012Appointment of Mr Michael Gordon as a director (2 pages)
20 November 2012Termination of appointment of Grosvenor Administration Limited as a director (1 page)
20 November 2012Appointment of Mr Michael Gordon as a director (2 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
13 January 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director (2 pages)
10 January 2012Termination of appointment of Allen Fred as a director (1 page)
10 January 2012Termination of appointment of Allen Fred as a director (1 page)
10 January 2012Appointment of Mr Benjamin Prea as a director (2 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
17 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
5 February 2010Appointment of Allen Jonathan Fred as a director (3 pages)
5 February 2010Appointment of Allen Jonathan Fred as a director (3 pages)
15 January 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
15 January 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
11 February 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
11 February 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
29 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 October 2008Return made up to 15/10/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
27 February 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
2 January 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
23 October 2006Return made up to 15/10/06; full list of members (2 pages)
23 October 2006Return made up to 15/10/06; full list of members (2 pages)
9 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
18 January 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
18 January 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 October 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(6 pages)
25 October 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(6 pages)
16 December 2004Total exemption full accounts made up to 31 October 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 31 October 2004 (7 pages)
2 November 2004Return made up to 15/10/04; full list of members (6 pages)
2 November 2004Return made up to 15/10/04; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
3 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
5 November 2003Return made up to 15/10/03; full list of members (6 pages)
5 November 2003Return made up to 15/10/03; full list of members (6 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Registered office changed on 26/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002Secretary resigned (1 page)
15 October 2002Incorporation (12 pages)
15 October 2002Incorporation (12 pages)