Company NameRider Holdings Trustees (No. 2) Limited
Company StatusDissolved
Company Number02295016
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Teresa Maria Broxton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Secretary NameMrs Teresa Maria Broxton
NationalityBritish
StatusClosed
Appointed31 May 2000(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(11 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Director NameMr George William Browlee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address118 Huddersfield Road
Brighouse
W Yorkshire
HD6 3RH
Director NamePhilip Michael White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 1994)
RoleFinance Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Secretary NamePhilip Michael White
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Secretary NameLorraine Goulding
NationalityBritish
StatusResigned
Appointed24 June 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1995)
RoleSecretary
Correspondence Address29 Churchgate
Gildersome Morley
Leeds
LS27 7HA
Director NameMr Ian James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 04 September 2000)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Secretary NameMargaret Amelia Anne Price
NationalityBritish
StatusResigned
Appointed22 September 1995(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address154 Oaks Avenue
Stocksbridge
Sheffield
South Yorkshire
S30 5EN
Director NameMr Raymond O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Director NameMr Paul Vincent Savage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO23 3RZ
Director NameRobert Edward Turner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(11 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 2001)
RoleCompany Director
Correspondence Address15 Caldwell Close
Astley
Manchester
M29 7FN

Location

Registered AddressKirkstall Road
Leeds
Yorkshire
LS3 1LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (8 pages)
27 January 2002Full accounts made up to 31 March 2001 (7 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Secretary's particulars changed (1 page)
7 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 July 2000New secretary appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
9 August 1999Director resigned (2 pages)
16 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 July 1998Return made up to 07/06/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
7 July 1997Return made up to 07/06/97; no change of members (4 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (8 pages)
6 August 1996Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page)
8 July 1996Return made up to 07/06/96; full list of members (6 pages)
24 March 1996Full accounts made up to 31 December 1994 (7 pages)
23 October 1995Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page)
29 September 1995Secretary resigned (2 pages)
29 September 1995New secretary appointed (2 pages)
21 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
12 June 1995Return made up to 07/06/95; full list of members (6 pages)