Company NameHSC Rider Training (Northumberland) Limited
Company StatusDissolved
Company Number03383684
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHoward Simon Creighton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNewonstead Farm Cottage
Great Bavington
Newcastle Upon Tyne
Tyne & Wear
NE19 2BJ
Secretary NameJudith Ann Armstrong
NationalityBritish
StatusClosed
Appointed01 September 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 11 November 2003)
RoleMotor Cycle Training & Sales
Correspondence AddressNewonstead Farm Cottage
Great Bavington
Newcastle Upon Tyne
Tyne & Wear
NE19 2BJ
Secretary NameMelanie Bennett
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleSecretary
Correspondence Address12 Torcross Way
Parkside Grange
Cramlington
Northumberland
NE23 9PF
Director NameJudith Ann Armstrong
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1999)
RoleMotor Cycle Training & Sales
Correspondence Address2 Chirnside
Collingwood Grange
Cramlington
Northumberland
NE23 6LQ
Director NameKevin John Warner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1999)
RoleMotor Cycle Training & Sales
Correspondence Address9 Rosalind Avenue
Bedlington
Northumberland
NE22 5BA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 55h
South Nelson Industr
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Turnover£71,466
Gross Profit£60,915
Net Worth-£3,999
Cash£1,150
Current Liabilities£24,678

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Voluntary strike-off action has been suspended (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2002Application for striking-off (1 page)
8 August 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
8 August 2000Return made up to 09/06/00; full list of members (7 pages)
24 May 2000Registered office changed on 24/05/00 from: unit 5SD south nelson industrial estate, cramlington northumberland NE23 9WF (1 page)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
8 October 1999Ad 10/06/98--------- £ si 98@1 (2 pages)
8 October 1999Return made up to 09/06/99; change of members (6 pages)
24 September 1999Secretary resigned (1 page)
1 April 1999Full accounts made up to 30 June 1998 (12 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Ad 10/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Registered office changed on 28/06/97 from: 372 old street london EC1V 9LT (1 page)
28 June 1997Director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New director appointed (2 pages)
9 June 1997Incorporation (12 pages)