Company NameRavenlock Limited
Company StatusDissolved
Company Number01216448
CategoryPrivate Limited Company
Incorporation Date18 June 1975(48 years, 10 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Raymond Thomas Baker
NationalityBritish
StatusClosed
Appointed01 March 1991(15 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 15 July 2003)
RoleCompany Director
Correspondence AddressPO Box 4178
3721 Limassol
Cyprus
Foreign
Director NameMr Raymond Thomas Baker
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 15 July 2003)
RoleCompany Director
Correspondence AddressPO Box 4178
3721 Limassol
Cyprus
Foreign
Secretary NameJaqui Simpson
NationalityBritish
StatusClosed
Appointed23 November 2001(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address3 Vicarage Field
Great Cornard
Sudbury
Suffolk
CO10 0JT
Director NameMrs Dora Maria Baker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(15 years, 8 months after company formation)
Appointment Duration9 years (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressPO Box 4178
3721 Limassol
Cyprus
Foreign
Director NameMr Raymond Thomas Baker
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(15 years, 8 months after company formation)
Appointment Duration9 years (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressPO Box 4178
3721 Limassol
Cyprus
Foreign
Secretary NameMr Raymond Thomas Baker
NationalityBritish
StatusResigned
Appointed01 September 2001(26 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 November 2001)
RoleCompany Director
Correspondence AddressPO Box 4178
3721 Limassol
Cyprus
Foreign

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,365
Cash£41
Current Liabilities£111,106

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Registered office changed on 14/03/03 from: melford road acton sudbury suffolk CO10 0BB (1 page)
18 February 2003Application for striking-off (1 page)
6 September 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 April 2002Return made up to 20/02/02; full list of members (6 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2000Return made up to 20/02/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
7 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 February 1999Return made up to 20/02/99; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 March 1998Return made up to 20/02/98; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
21 April 1997Return made up to 20/02/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 July 1995 (7 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
9 May 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (16 pages)