About

Registered Number: 03662769
Date of Incorporation: 05/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Elder House 548-550 Elder House, Suite 85, Elder Gate, Milton Keynes, MK9 1LR

 

Founded in 1998, Rids Ltd are based in Milton Keynes. We do not know the number of employees at the company. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOM, Richard Martin 05 November 1998 - 1
SANDERS, Wendy 05 November 1998 13 September 2001 1
Secretary Name Appointed Resigned Total Appointments
BROOM, Susan Clare 12 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 19 March 2018
AA - Annual Accounts 23 February 2018
AA01 - Change of accounting reference date 19 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 23 September 2015
AD01 - Change of registered office address 23 February 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 28 September 2013
AD01 - Change of registered office address 05 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 16 August 2012
CH01 - Change of particulars for director 07 August 2012
CH03 - Change of particulars for secretary 07 August 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 07 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 31 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
AA - Annual Accounts 01 June 2001
CERTNM - Change of name certificate 11 May 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 25 May 2000
225 - Change of Accounting Reference Date 25 May 2000
363s - Annual Return 10 November 1999
287 - Change in situation or address of Registered Office 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.