Company NameRidings Packaging  Company Limited (The)
Company StatusDissolved
Company Number01078583
CategoryPrivate Limited Company
Incorporation Date26 October 1972(51 years, 6 months ago)
Dissolution Date10 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Timothy John Rhodes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(19 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 10 December 2008)
RoleManaging Director
Correspondence Address3 Crawshaw Road
Pudsey
West Yorkshire
LS28 7UB
Director NameMarjory Rhodes
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(21 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 10 December 2008)
RoleClerical Assistant
Correspondence Address11 Alexandra Road
Pudsey
West Yorkshire
LS28 8BX
Director NameLeslie Patterson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(29 years, 1 month after company formation)
Appointment Duration7 years (closed 10 December 2008)
RoleWorks Manager
Correspondence Address1 School Crescent
Bradshaw
Halifax
West Yorkshire
HX2 9QR
Director NameRonald Virgo Nixon
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 1994)
RoleSecretary
Correspondence AddressThe Beeches Tong Park
Baildon
Shipley
West Yorkshire
BD17 7QD
Secretary NameRonald Virgo Nixon
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 1994)
RoleCompany Director
Correspondence AddressThe Beeches Tong Park
Baildon
Shipley
West Yorkshire
BD17 7QD
Secretary NameJudith Mary Rhodes
NationalityBritish
StatusResigned
Appointed19 September 1994(21 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 June 2003)
RoleSecretary
Correspondence Address3 Crawshaw Road
Pudsey
West Yorkshire
LS28 7UB

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,382
Cash£100
Current Liabilities£330,482

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
14 July 2008Liquidators statement of receipts and payments (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
14 July 2003Appointment of a voluntary liquidator (1 page)
14 July 2003Statement of affairs (6 pages)
3 July 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: unit 1 eastwood street bradford west yorkshire BD4 7DE (1 page)
13 March 2003Return made up to 02/01/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 February 2002Return made up to 02/01/02; full list of members (6 pages)
17 January 2002New director appointed (2 pages)
6 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
30 January 2001Return made up to 02/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 January 2000Return made up to 02/01/00; full list of members (6 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
24 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 January 1999Return made up to 02/01/99; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 January 1998Return made up to 02/01/98; full list of members (6 pages)
9 October 1997Secretary's particulars changed (1 page)
12 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
8 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1996Registered office changed on 30/10/96 from: unit 12 victoria ind est victoria road eccleshill bradford west yorkshire BD2 2DD (1 page)
30 May 1996Particulars of mortgage/charge (3 pages)
12 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
8 January 1996Return made up to 02/01/96; no change of members (4 pages)