Company NameRavensay Limited
Company StatusDissolved
Company Number01908168
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLinda Jane Lincoln
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(7 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ashdale
Bishops Stortford
Hertfordshire
CM23 4EA
Director NameMs Sophia June Wilkinson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(7 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Honeybourne
Thorley Park
Bishops Stortford
Hertfordshire
Acm2 34e
Secretary NameLinda Jane Lincoln
NationalityBritish
StatusClosed
Appointed22 October 1992(7 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ashdale
Bishops Stortford
Hertfordshire
CM23 4EA

Location

Registered AddressSuite A, 3 King Street
Castle Hedingham
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Financials

Year2014
Net Worth-£17,478
Current Liabilities£17,478

Accounts

Latest Accounts11 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 April

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007Total exemption small company accounts made up to 11 April 2007 (3 pages)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2007Application for striking-off (1 page)
8 February 2007Total exemption small company accounts made up to 11 April 2006 (3 pages)
13 November 2006Return made up to 22/10/06; full list of members (2 pages)
23 December 2005Registered office changed on 23/12/05 from: 3 king street, castle hedingham halstead essex CO9 3ER (1 page)
12 December 2005Registered office changed on 12/12/05 from: moat house grove hill stansted essex CM24 8SP (1 page)
2 December 2005Total exemption small company accounts made up to 11 April 2005 (3 pages)
14 November 2005Return made up to 22/10/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 11 April 2004 (3 pages)
5 November 2004Return made up to 22/10/04; full list of members (7 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
16 January 2004Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Return made up to 22/10/03; full list of members (7 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
15 May 2003Total exemption small company accounts made up to 11 April 2003 (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
6 December 2002Total exemption small company accounts made up to 11 April 2002 (3 pages)
1 November 2002Return made up to 22/10/02; full list of members (7 pages)
27 October 2001Return made up to 22/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2001Accounts for a small company made up to 11 April 2001 (3 pages)
23 October 2000Return made up to 22/10/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 11 April 2000 (3 pages)
4 November 1999Return made up to 22/10/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 11 April 1999 (3 pages)
29 December 1998Accounts for a small company made up to 11 April 1998 (3 pages)
23 December 1998Return made up to 22/10/98; full list of members (6 pages)
21 October 1997Return made up to 22/10/97; no change of members (4 pages)
22 September 1997Registered office changed on 22/09/97 from: bull cottage high street much hadham herts SG10 6BS (1 page)
11 September 1997Accounts for a small company made up to 11 April 1997 (3 pages)
25 October 1996Return made up to 22/10/96; no change of members (4 pages)
18 August 1996Accounts for a small company made up to 11 April 1996 (1 page)
27 December 1995Accounts for a small company made up to 11 April 1995 (3 pages)
11 October 1995Return made up to 22/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)