RIDINGS 5 PLC
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2BB
Company number 02864981
Status Liquidation
Incorporation Date 18 October 1993
Company Type Public Limited Company
Address C/O GIBSON BOOTH, 12 VICTORIA ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2BB
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 25 January 2017; Liquidators' statement of receipts and payments to 25 July 2016; Liquidators' statement of receipts and payments to 25 January 2016. The most likely internet sites of RIDINGS 5 PLC are www.ridings5.co.uk, and www.ridings-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Ridings 5 Plc is a Public Limited Company. The company registration number is 02864981. Ridings 5 Plc has been working since 18 October 1993. The present status of the company is Liquidation. The registered address of Ridings 5 Plc is C O Gibson Booth 12 Victoria Road Barnsley South Yorkshire S70 2bb. . DICKINSON, Michael John is a Secretary of the company. ALLEN, Michael John is a Director of the company. DICKINSON, Michael John is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. TAYLOR, Brian David is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANYSZ, Barry Aubrey has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
DICKINSON, Michael John
Appointed Date: 27 October 1993

Director
ALLEN, Michael John
Appointed Date: 27 October 1993
81 years old

Director
DICKINSON, Michael John
Appointed Date: 27 October 1993
76 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 30 June 2000
64 years old

Director
TAYLOR, Brian David
Appointed Date: 08 February 1994
78 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 October 1993
Appointed Date: 18 October 1993

Director
ANYSZ, Barry Aubrey
Resigned: 27 August 2009
Appointed Date: 08 February 1994
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 October 1993
Appointed Date: 18 October 1993

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 October 1993
Appointed Date: 18 October 1993

RIDINGS 5 PLC Events

08 Feb 2017
Liquidators' statement of receipts and payments to 25 January 2017
01 Aug 2016
Liquidators' statement of receipts and payments to 25 July 2016
03 Feb 2016
Liquidators' statement of receipts and payments to 25 January 2016
05 Aug 2015
Liquidators' statement of receipts and payments to 25 July 2015
25 Feb 2015
Liquidators' statement of receipts and payments to 25 July 2014
...
... and 61 more events
10 Nov 1993
Director resigned

10 Nov 1993
Registered office changed on 10/11/93 from: 12 york place leeds west yorkshire LS1 2DS

04 Nov 1993
Certificate of authorisation to commence business and borrow

04 Nov 1993
Application to commence business

18 Oct 1993
Incorporation