Background WavePink WaveYellow Wave

RIDING HALL HOMES LIMITED (01609114)

RIDING HALL HOMES LIMITED (01609114) is an active UK company. incorporated on 22 January 1982. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIDING HALL HOMES LIMITED has been registered for 44 years. Current directors include GILLAM, Christopher James.

Company Number
01609114
Status
active
Type
ltd
Incorporated
22 January 1982
Age
44 years
Address
Tower House, York, YO10 4UA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLAM, Christopher James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDING HALL HOMES LIMITED

RIDING HALL HOMES LIMITED is an active company incorporated on 22 January 1982 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIDING HALL HOMES LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01609114

LTD Company

Age

44 Years

Incorporated 22 January 1982

Size

N/A

Accounts

ARD: 31/10

Overdue

10 years overdue

Last Filed

Made up to 31 October 2013 (12 years ago)
Submitted on 30 July 2014 (11 years ago)
Period: 1 November 2012 - 31 October 2013(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 July 2015
Period: 1 November 2013 - 31 October 2014

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 23 March 2017
For period ending 9 March 2017

Previous Company Names

RIDING HALL CARPETS LIMITED
From: 18 September 1987To: 3 October 2007
OSSETVALE LIMITED
From: 22 January 1982To: 18 September 1987
Contact
Address

Tower House Fishergate York, YO10 4UA,

Timeline

2 key events • 1982 - 2011

Funding Officers Ownership
Company Founded
Jan 82
Capital Update
Apr 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BELL, Jane Diana

Active
Whitwell Hall, YorkYO6 7JJ
Secretary
Appointed 14 Sept 2007

GILLAM, Christopher James

Active
Whitwell Hall, YorkYO6 7JJ
Born April 1952
Director
Appointed N/A

CRAWFORD, Stephen

Resigned
11 Hillside Court, SpennymoorDL16 6BL
Secretary
Appointed 01 Aug 1995
Resigned 14 Sept 2007

SCOTT, Ronald

Resigned
225 Raby Road, FerryhillDL17 8DY
Secretary
Appointed N/A
Resigned 31 Jul 1995

CRAWFORD, Stephen

Resigned
11 Hillside Court, SpennymoorDL16 6BL
Born September 1963
Director
Appointed 01 Dec 1996
Resigned 30 Jun 2000

GILLESPIE, Donald

Resigned
Hollytree House, BrighouseHD6 2HP
Born May 1934
Director
Appointed N/A
Resigned 12 May 1994

REID, Robin Stanford Somers

Resigned
18 School Lane, BurnleyBB10 4RJ
Born March 1961
Director
Appointed 01 Oct 1994
Resigned 30 Jun 2000

STODDARD, Derek

Resigned
Brook Dene, BamfordS33 0BR
Born October 1944
Director
Appointed N/A
Resigned 09 Aug 2007

THOMPSON, John Phillip

Resigned
Deardon Lodge The Avenue, DurhamDH1 4DX
Born June 1939
Director
Appointed N/A
Resigned 29 Sept 2000

WOLFF, Robert Geoffrey

Resigned
Under Willow, NottonWF4 2NA
Born October 1942
Director
Appointed N/A
Resigned 30 Sept 1994
Fundings
Financials
Latest Activities

Filing History

110

Restoration Order Of Court
9 August 2019
AC92AC92
Gazette Dissolved Voluntary
22 September 2015
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 June 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 May 2015
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
26 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Legacy
5 April 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2011
SH19Statement of Capital
Legacy
5 April 2011
CAP-SSCAP-SS
Resolution
5 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 November 2007
AAAnnual Accounts
Memorandum Articles
12 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2007
169169
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
287Change of Registered Office
Resolution
6 September 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
288bResignation of Director or Secretary
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
27 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
10 October 1997
169169
Legacy
10 October 1997
169169
Resolution
27 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 August 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 July 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Accounts With Accounts Type Full Group
4 May 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
1 September 1994
288288
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Accounts With Accounts Type Full Group
2 April 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Legacy
25 September 1992
288288
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
6 March 1992
363sAnnual Return (shuttle)
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
11 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
13 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 April 1988
AAAnnual Accounts
Certificate Change Of Name Company
17 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1987
363363
Legacy
24 June 1987
288288
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
363363
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Incorporation Company
22 January 1982
NEWINCIncorporation