Company NameRIDA Plastics Plc
Company StatusDissolved
Company Number03028354
CategoryPublic Limited Company
Incorporation Date2 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDorothy Pamella Jean Beevers
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThree Oaks The Rise
Hopwood And Worcester
B48 7AP
Director NameRonald Beevers
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThree Oaks House The Rise
Hopwood Alvechurch
Birmingham
B48 7AP
Director NameOussama Rida Lababedi
Date of BirthJuly 1935 (Born 88 years ago)
NationalityCanadian
StatusCurrent
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address154 Monte Carlo Star Building
L5 Boulevard Louis 11
Monte Carlo
Monaco
Secretary NameRonald Beevers
NationalityBritish
StatusCurrent
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThree Oaks House The Rise
Hopwood Alvechurch
Birmingham
B48 7AP
Secretary NameAndrew John Sherlock
NationalityBritish
StatusCurrent
Appointed12 May 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Correspondence Address31 Silvermead Road
Wylde Green
Sutton Coldfield
West Midlands
B73 5SR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

20 February 2001Dissolved (1 page)
20 November 2000Liquidators statement of receipts and payments (8 pages)
20 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2000Liquidators statement of receipts and payments (9 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Liquidators statement of receipts and payments (7 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
22 December 1997Notice of Constitution of Liquidation Committee (2 pages)
22 December 1997Appointment of a voluntary liquidator (2 pages)
22 December 1997Statement of affairs (33 pages)
22 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1997Registered office changed on 22/12/97 from: willenhall road wednesbury west midlands WS10 8JG (1 page)
3 October 1997Particulars of mortgage/charge (3 pages)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1997£ nc 500000/1000000 19/05/97 (1 page)
22 May 1997New secretary appointed (2 pages)
25 February 1997Return made up to 02/03/97; no change of members (6 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
3 October 1996Full group accounts made up to 31 May 1996 (18 pages)
10 May 1996Registered office changed on 10/05/96 from: 115 edmund street birmingham B3 2HJ (1 page)
25 April 1996£ nc 50000/500000 10/04/96 (1 page)
25 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1996Ad 10/04/96--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
3 April 1996Return made up to 02/03/96; full list of members (6 pages)
3 May 1995Accounting reference date notified as 31/05 (1 page)
3 May 1995Ad 02/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 March 1995Certificate of authorisation to commence business and borrow (1 page)
15 March 1995Application to commence business (2 pages)
7 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995New secretary appointed;new director appointed (2 pages)