About

Registered Number: 01987388
Date of Incorporation: 10/02/1986 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: 10 Castle Ings Close, Knaresborough, North Yorkshire, HG5 8DJ,

 

Rider Hunt Management Services Ltd was setup in 1986, it's status at Companies House is "Dissolved". This organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Helen Margaret 01 April 2007 12 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
AA - Annual Accounts 06 September 2019
AA01 - Change of accounting reference date 01 August 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 17 August 2018
TM02 - Termination of appointment of secretary 04 April 2018
PSC01 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 10 August 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 09 August 2004
395 - Particulars of a mortgage or charge 10 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 26 August 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 21 November 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 15 January 1998
225 - Change of Accounting Reference Date 28 October 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 19 August 1997
RESOLUTIONS - N/A 28 August 1996
363s - Annual Return 28 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1996
123 - Notice of increase in nominal capital 28 August 1996
AA - Annual Accounts 27 August 1996
288 - N/A 27 August 1996
CERTNM - Change of name certificate 11 August 1995
363s - Annual Return 24 July 1995
RESOLUTIONS - N/A 20 June 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 19 July 1994
RESOLUTIONS - N/A 13 July 1994
AA - Annual Accounts 13 July 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 16 April 1992
AA - Annual Accounts 09 August 1991
363a - Annual Return 09 August 1991
287 - Change in situation or address of Registered Office 25 April 1991
363 - Annual Return 30 August 1990
AA - Annual Accounts 30 August 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 04 July 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1986
288 - N/A 23 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.