Company NameRaven Equipment Limited
Company StatusDissolved
Company Number00435330
CategoryPrivate Limited Company
Incorporation Date16 May 1947(76 years, 12 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVivian Ernest Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(45 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address38 Cumberland Close
Braintree
Essex
CM7 9NQ
Secretary NameJulie Ann Harris
NationalityBritish
StatusClosed
Appointed17 October 2003(56 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address38 Cumberland Close
Braintree
Essex
CM7 9NQ
Director NameClarence Harry Raven
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(45 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressSarepta
Cross Michael By Castle Douglas
Kirkcudbridghtshire
DG7 3BD
Scotland
Director NamePearl Campbell Raven
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(45 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address14 Rosehall Walk
Haddington
EH14 4DQ
Scotland
Secretary NamePearl Campbell Raven
NationalityBritish
StatusResigned
Appointed30 November 1992(45 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address14 Rosehall Walk
Haddington
EH14 4DQ
Scotland

Location

Registered AddressUnit 4 Ford Farm Industrial Unit
Braintree Road
Dunmow
Essex
CM6 1HU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston

Financials

Year2014
Net Worth-£3,242
Cash£9,390
Current Liabilities£12,632

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Application for striking-off (1 page)
1 April 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
21 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Return made up to 30/10/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Return made up to 30/10/05; full list of members (6 pages)
1 April 2005Amended accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Return made up to 30/10/04; full list of members (6 pages)
27 November 2003Return made up to 20/10/03; full list of members (7 pages)
27 November 2003Secretary resigned;director resigned (1 page)
27 November 2003New secretary appointed (2 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Return made up to 30/10/00; full list of members (6 pages)
11 November 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1997Return made up to 30/10/97; full list of members (6 pages)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 November 1996Return made up to 30/10/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)