Company NameRider Accounting & Company Limited
Company StatusDissolved
Company Number05441064
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Lisa Catherine Sinclair
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 20 June 2017)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address531 Stanhope Road
South Shields
Tyne And Wear
NE33 4QX
Director NameMr Thomas Trewhitt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Thornholme Avenue
South Shields
Tyne & Wear
NE34 7DR
Secretary NameMrs Susan Trewhitt
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Thornholme Avenue
South Shields
Tyne & Wear
NE34 7DR
Director NameMrs Susan Trewhitt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Thornholme Avenue
South Shields
Tyne & Wear
NE34 7DR

Contact

Websiterideraccounting.co.uk

Location

Registered AddressTrinity House
134 Laygate
South Shields
Tyne And Wear
NE33 4JD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

100 at £1Lisa Sinclair
100.00%
Ordinary

Financials

Year2014
Net Worth-£418
Cash£16,164
Current Liabilities£33,754

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
24 March 2017Application to strike the company off the register (3 pages)
24 March 2017Application to strike the company off the register (3 pages)
24 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
11 August 2016Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
11 August 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
11 August 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
11 August 2016Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
21 April 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
21 April 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 June 2015Termination of appointment of a director (1 page)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Termination of appointment of Thomas Trewhitt as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Thomas Trewhitt as a director on 24 June 2015 (1 page)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Termination of appointment of a director (1 page)
27 May 2015Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2015Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Registered office address changed from 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 11 March 2015 (1 page)
11 March 2015Registered office address changed from , 531 Stanhope Road, South Shields, Tyne and Wear, NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 11 March 2015 (1 page)
11 March 2015Registered office address changed from , 531 Stanhope Road, South Shields, Tyne and Wear, NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 11 March 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
24 June 2014Appointment of Mrs Lisa Catherine Sinclair as a director (2 pages)
24 June 2014Appointment of Mrs Lisa Catherine Sinclair as a director (2 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Termination of appointment of Susan Trewhitt as a director (1 page)
9 February 2011Termination of appointment of Susan Trewhitt as a director (1 page)
23 November 2010Appointment of Mr Thomas Trewhitt as a director (2 pages)
23 November 2010Termination of appointment of Susan Trewhitt as a secretary (1 page)
23 November 2010Termination of appointment of Susan Trewhitt as a secretary (1 page)
23 November 2010Appointment of Mr Thomas Trewhitt as a director (2 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 September 2009Director appointed mrs susan trewhitt (1 page)
4 September 2009Director appointed mrs susan trewhitt (1 page)
4 September 2009Appointment terminated director thomas trewhitt (1 page)
4 September 2009Appointment terminated director thomas trewhitt (1 page)
18 August 2009Registered office changed on 18/08/2009 from, business & innovation centre, sunderland enterprise park east, sunderland, tyne & wear, SR5 2TA (1 page)
18 August 2009Registered office changed on 18/08/2009 from, business & innovation centre, sunderland enterprise park east, sunderland, tyne & wear, SR5 2TA (1 page)
18 August 2009Registered office changed on 18/08/2009 from business & innovation centre sunderland enterprise park east sunderland tyne & wear SR5 2TA (1 page)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (3 pages)
15 May 2008Return made up to 03/05/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 July 2007Amended accounts made up to 31 May 2006 (4 pages)
10 July 2007Amended accounts made up to 31 May 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: rider accounting & company, LIMITED, st thomas street, office centre, sunderland, tyne & wear SR1 1NW (1 page)
30 October 2006Registered office changed on 30/10/06 from: rider accounting & company LIMITED, st thomas street office centre, sunderland tyne & wear SR1 1NW (1 page)
30 October 2006Return made up to 03/05/06; full list of members (6 pages)
30 October 2006Return made up to 03/05/06; full list of members (6 pages)
3 May 2005Incorporation (14 pages)
3 May 2005Incorporation (14 pages)