Company NameRidings 5 Plc
Company StatusDissolved
Company Number02864981
CategoryPublic Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael John Allen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1993(1 week, 2 days after company formation)
Appointment Duration25 years, 2 months (closed 20 December 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLingfield Cottage
Cattal
York
North Yorkshire
YO26 8EB
Director NameMichael John Dickinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1993(1 week, 2 days after company formation)
Appointment Duration25 years, 2 months (closed 20 December 2018)
RoleChartered Accountant
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Secretary NameMichael John Dickinson
NationalityBritish
StatusClosed
Appointed27 October 1993(1 week, 2 days after company formation)
Appointment Duration25 years, 2 months (closed 20 December 2018)
RoleChartered Accountant
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameBrian David Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(3 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months (closed 20 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAingarth
39 St Johns Road
Driffield
North Humberside
YO25 6RS
Director NameMichael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(6 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 20 December 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Priesthorpe Road
Farsley
Pudsey
West Yorkshire
LS28 5JX
Director NameMr Barry Aubrey Anysz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(3 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 27 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wigton Chase
Wigton Lane
Leeds
West Yorkshire
LS17 8SG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year1998
Turnover£304,426
Net Worth£4,741,839
Cash£275,680
Current Liabilities£72,472

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Return of final meeting in a members' voluntary winding up (16 pages)
10 August 2018Liquidators' statement of receipts and payments to 25 July 2018 (5 pages)
19 February 2018Liquidators' statement of receipts and payments to 25 January 2018 (5 pages)
8 August 2017Liquidators' statement of receipts and payments to 25 July 2017 (5 pages)
8 August 2017Liquidators' statement of receipts and payments to 25 July 2017 (5 pages)
8 February 2017Liquidators' statement of receipts and payments to 25 January 2017 (5 pages)
8 February 2017Liquidators' statement of receipts and payments to 25 January 2017 (5 pages)
1 August 2016Liquidators' statement of receipts and payments to 25 July 2016 (5 pages)
1 August 2016Liquidators' statement of receipts and payments to 25 July 2016 (5 pages)
3 February 2016Liquidators statement of receipts and payments to 25 January 2016 (5 pages)
3 February 2016Liquidators' statement of receipts and payments to 25 January 2016 (5 pages)
3 February 2016Liquidators' statement of receipts and payments to 25 January 2016 (5 pages)
5 August 2015Liquidators' statement of receipts and payments to 25 July 2015 (5 pages)
5 August 2015Liquidators statement of receipts and payments to 25 July 2015 (5 pages)
5 August 2015Liquidators' statement of receipts and payments to 25 July 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 25 July 2014 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 25 July 2014 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 25 July 2014 (5 pages)
9 February 2015Liquidators' statement of receipts and payments to 25 January 2015 (5 pages)
9 February 2015Liquidators' statement of receipts and payments to 25 January 2015 (5 pages)
9 February 2015Liquidators statement of receipts and payments to 25 January 2015 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 25 January 2014 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 25 January 2014 (5 pages)
30 January 2014Liquidators statement of receipts and payments to 25 January 2014 (5 pages)
1 August 2013Liquidators' statement of receipts and payments to 25 July 2013 (5 pages)
1 August 2013Liquidators statement of receipts and payments to 25 July 2013 (5 pages)
1 August 2013Liquidators' statement of receipts and payments to 25 July 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 25 January 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 25 July 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 25 July 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 25 July 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 25 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 25 July 2011 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 25 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 25 July 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 25 January 2011 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 25 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 25 January 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
3 September 2009Appointment terminated director barry anysz (1 page)
3 September 2009Appointment terminated director barry anysz (1 page)
8 August 2009Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
8 August 2009Liquidators statement of receipts and payments to 25 July 2009 (5 pages)
8 August 2009Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
1 February 2009Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
1 February 2009Liquidators statement of receipts and payments to 25 January 2009 (5 pages)
1 February 2009Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
4 August 2008Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
4 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
4 August 2008Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators' statement of receipts and payments (5 pages)
2 February 2007Liquidators' statement of receipts and payments (5 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
25 July 2006Liquidators' statement of receipts and payments (5 pages)
25 July 2006Liquidators' statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators' statement of receipts and payments (5 pages)
9 February 2006Liquidators' statement of receipts and payments (5 pages)
16 August 2005Liquidators' statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators' statement of receipts and payments (5 pages)
2 February 2005Liquidators' statement of receipts and payments (5 pages)
2 February 2005Liquidators' statement of receipts and payments (5 pages)
2 February 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators' statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators' statement of receipts and payments (5 pages)
3 February 2004Liquidators' statement of receipts and payments (5 pages)
3 February 2004Liquidators' statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators' statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators' statement of receipts and payments (5 pages)
30 January 2003Liquidators' statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators' statement of receipts and payments (5 pages)
15 August 2002Liquidators' statement of receipts and payments (5 pages)
15 August 2002Liquidators' statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators' statement of receipts and payments (5 pages)
7 February 2002Liquidators' statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators' statement of receipts and payments (5 pages)
31 July 2001Liquidators' statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001Liquidators' statement of receipts and payments (5 pages)
30 January 2001Liquidators' statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (4 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators' statement of receipts and payments (5 pages)
21 August 2000Liquidators' statement of receipts and payments (5 pages)
21 August 2000Liquidators' statement of receipts and payments (4 pages)
21 August 2000Liquidators' statement of receipts and payments (4 pages)
18 July 2000New director appointed (3 pages)
18 July 2000New director appointed (3 pages)
14 February 2000Liquidators' statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Liquidators' statement of receipts and payments (5 pages)
1 February 1999Registered office changed on 01/02/99 from: quayside house canal wharf leeds west yorkshire LS11 5PU (1 page)
1 February 1999Registered office changed on 01/02/99 from: quayside house canal wharf leeds west yorkshire LS11 5PU (1 page)
29 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 1999Appointment of a voluntary liquidator (1 page)
29 January 1999Declaration of solvency (3 pages)
29 January 1999Declaration of solvency (3 pages)
29 January 1999Appointment of a voluntary liquidator (1 page)
29 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 1998Return made up to 18/10/98; no change of members (4 pages)
16 December 1998Return made up to 18/10/98; no change of members (4 pages)
9 October 1998Full accounts made up to 31 March 1998 (12 pages)
9 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 October 1997Return made up to 18/10/97; full list of members (12 pages)
27 October 1997Return made up to 18/10/97; full list of members (12 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 November 1996Return made up to 18/10/96; no change of members (9 pages)
7 November 1996Return made up to 18/10/96; no change of members (9 pages)
11 September 1996Registered office changed on 11/09/96 from: 3 park court park cross street leeds LS1 2QH (1 page)
11 September 1996Registered office changed on 11/09/96 from: 3 park court park cross street leeds LS1 2QH (1 page)
11 July 1996Full accounts made up to 31 March 1996 (12 pages)
11 July 1996Full accounts made up to 31 March 1996 (12 pages)
1 November 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Director resigned
(16 pages)
1 November 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Director resigned
(16 pages)
28 June 1995Full accounts made up to 31 March 1995 (13 pages)
28 June 1995Full accounts made up to 31 March 1995 (13 pages)