Company NameRider Holdings Trustees (No. 3) Limited
Company StatusDissolved
Company Number02295083
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 6 months ago)
Dissolution Date23 March 2004 (20 years ago)

Business Activity

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

Directors

Director NameMohinder Singh Bains
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIndian
StatusClosed
Appointed01 January 1993(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 23 March 2004)
RoleBus Driver
Correspondence Address9 Harefield Park
Birkby
Huddersfield
West Yorkshire
HD2 2AS
Director NameMohammed Amjat Butt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 23 March 2004)
RoleInspector
Correspondence Address8 Dovesdale Road
Bank Foot
Bradford
West Yorkshire
BD5 9QB
Director NameMark Wyatt Conlon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 23 March 2004)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address3 Armley Grange Rise
Leeds
West Yorkshire
LS12 3QD
Director NameColin Dean
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 23 March 2004)
RoleBus Driver
Correspondence Address1 Wellgarth
Halifax
West Yorkshire
HX1 2BJ
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 NamePeter John Norman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2000)
RoleTraffic Ancillary
Correspondence AddressBeech House
58/60 Smith House Lane
Brighouse
West Yorkshire
HD6 2LF
Director NameBrian Scott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1996)
RoleChargehand Electrician
Correspondence Address11 Harland Close
Moortown
Leeds
West Yorkshire
LS17 6HH
Secretary NamePhilip Michael White
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Director NameBarry Richard Merryweather
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2001)
RoleBus Driver
Correspondence Address15 Rishworth Grove
Clifton Moor
York
North Yorkshire
YO3 4XS
Secretary NameLorraine Goulding
NationalityBritish
StatusResigned
Appointed24 June 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Churchgate
Gildersome Morley
Leeds
LS27 7HA
Director NameAdam Speight Hulme
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2001)
RoleEngineer
Correspondence AddressThe Barn Windhill Gate Farm
Windhill Lane, Darton
Barnsley
South Yorkshire
S75 5BU
Director NameMasoon Kazmi
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2000)
RoleBus Driver
Correspondence Address81 Douglas Towers
Radwell Drive
Bradford
West Yorkshire
BD5 0QR
Secretary NameMr Paul Vincent Savage
NationalityBritish
StatusResigned
Appointed23 May 1997(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO23 3RZ

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 (2 pages)
9 July 2003Return made up to 07/06/03; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (8 pages)
27 January 2002Full accounts made up to 31 March 2001 (8 pages)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 September 2000Secretary's particulars changed (1 page)
21 July 2000Secretary resigned (1 page)
7 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 July 2000New secretary appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
16 July 1999Return made up to 07/06/99; full list of members (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 July 1998Return made up to 07/06/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Return made up to 07/06/97; no change of members (6 pages)
7 July 1997Secretary resigned (1 page)
1 November 1996Full accounts made up to 31 March 1996 (8 pages)
15 August 1996New director appointed (1 page)
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)
29 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 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 west yorkshire LS1 4DQ (1 page)
29 August 1995New director 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; no change of members (6 pages)