About

Registered Number: 02864981
Date of Incorporation: 18/10/1993 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2018 (6 years and 4 months ago)
Registered Address: C/O Gibson Booth, 12 Victoria Road, Barnsley, South Yorkshire, S70 2BB

 

Ridings 5 Plc was founded on 18 October 1993 and are based in Barnsley in South Yorkshire, it has a status of "Dissolved". This business has no directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2018
LIQ13 - N/A 20 September 2018
4.68 - Liquidator's statement of receipts and payments 10 August 2018
4.68 - Liquidator's statement of receipts and payments 19 February 2018
4.68 - Liquidator's statement of receipts and payments 08 August 2017
4.68 - Liquidator's statement of receipts and payments 08 February 2017
4.68 - Liquidator's statement of receipts and payments 01 August 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2016
4.68 - Liquidator's statement of receipts and payments 05 August 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2015
4.68 - Liquidator's statement of receipts and payments 09 February 2015
4.68 - Liquidator's statement of receipts and payments 30 January 2014
4.68 - Liquidator's statement of receipts and payments 01 August 2013
4.68 - Liquidator's statement of receipts and payments 05 February 2013
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 01 February 2012
4.68 - Liquidator's statement of receipts and payments 28 July 2011
4.68 - Liquidator's statement of receipts and payments 04 February 2011
4.68 - Liquidator's statement of receipts and payments 09 August 2010
4.68 - Liquidator's statement of receipts and payments 24 February 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
4.68 - Liquidator's statement of receipts and payments 08 August 2009
4.68 - Liquidator's statement of receipts and payments 01 February 2009
4.68 - Liquidator's statement of receipts and payments 04 August 2008
4.68 - Liquidator's statement of receipts and payments 07 February 2008
4.68 - Liquidator's statement of receipts and payments 20 August 2007
4.68 - Liquidator's statement of receipts and payments 02 February 2007
4.68 - Liquidator's statement of receipts and payments 25 July 2006
4.68 - Liquidator's statement of receipts and payments 09 February 2006
4.68 - Liquidator's statement of receipts and payments 16 August 2005
4.68 - Liquidator's statement of receipts and payments 02 February 2005
4.68 - Liquidator's statement of receipts and payments 29 July 2004
4.68 - Liquidator's statement of receipts and payments 03 February 2004
4.68 - Liquidator's statement of receipts and payments 30 July 2003
4.68 - Liquidator's statement of receipts and payments 30 January 2003
4.68 - Liquidator's statement of receipts and payments 15 August 2002
4.68 - Liquidator's statement of receipts and payments 07 February 2002
4.68 - Liquidator's statement of receipts and payments 31 July 2001
4.68 - Liquidator's statement of receipts and payments 30 January 2001
4.68 - Liquidator's statement of receipts and payments 21 August 2000
4.68 - Liquidator's statement of receipts and payments 21 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
4.68 - Liquidator's statement of receipts and payments 14 February 2000
287 - Change in situation or address of Registered Office 01 February 1999
RESOLUTIONS - N/A 29 January 1999
4.70 - N/A 29 January 1999
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 07 November 1996
287 - Change in situation or address of Registered Office 11 September 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 19 October 1994
288 - N/A 07 March 1994
288 - N/A 28 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1994
169 - Return by a company purchasing its own shares 22 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1993
PROSP - Prospectus 26 November 1993
MEM/ARTS - N/A 12 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1993
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
287 - Change in situation or address of Registered Office 10 November 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 04 November 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 04 November 1993
NEWINC - New incorporation documents 18 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.