Company NameRavenscourt Laboratories Limited
DirectorConstantine Costa
Company StatusDissolved
Company Number02299388
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameConstantine Costa
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1994(5 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleManagement Consultant
Correspondence Address60 Wimpole Street
London
W1M 7DE
Secretary NameMr Andrew Daniel Fishman
NationalityBritish
StatusCurrent
Appointed03 June 1994(5 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Florida Close
Bushey Heath
Hertfordshire
WD23 1ET
Director NameJohn Raymond Wells
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressMill Lodge
Letcombe Regis
Wantage
Oxfordshire
Ox12
Director NameIan Robinson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address31 Fernhead Road
London
W9 3EX
Director NameGordon Kells
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address145 Liverpool Road
Islington
London
N1 0RF
Director NamePatrick Thomas Baly
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1993)
RoleChartered Accountant
Correspondence Address5 Essendene Close
Caterham
Surrey
CR3 5PD
Secretary NamePatrick Thomas Baly
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address5 Essendene Close
Caterham
Surrey
CR3 5PD
Secretary NameMichael David Gerrard
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 1993)
RoleCompany Director
Correspondence Address710 Kenton Lane
Harrow Weald
Middlesex
HA3 6AB
Director NameDr Christopher Graham Chinery
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 1994)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressStream Farm Cottage
Chapel Lane
Guestling
East Sussex
TN35 4HN
Director NamePaul Graham Ford
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 1994)
RoleCompany Director
Correspondence AddressHexworth House
Lawhitton
Launceston
Cornwall
PL15 9PE
Director NameEdward James Davies
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressClovelly Railway Terrace
Caerphilly
Mid Glamorgan
CF8 1HX
Wales
Director NameMr Ronald Alfred Ling
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 03 June 1994)
RoleRetired
Correspondence Address2 Copse Mead
Woodley
Reading
Berkshire
RG5 4RP
Director NameMr Leonard John Campion Hartley
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 June 1994)
RoleRetired Engineer
Correspondence Address26 New Road
Tadley
Basingstoke
Hampshire
RG26 6LA
Secretary NameMr Leonard John Campion Hartley
NationalityBritish
StatusResigned
Appointed15 September 1993(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 June 1994)
RoleCompany Director
Correspondence Address26 New Road
Tadley
Basingstoke
Hampshire
RG26 6LA
Director NameMr Simon Wilson Feary
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 1994)
RoleClinical Contract Testing
Country of ResidenceUnited Kingdom
Correspondence Address50 Victor Road
Teddington
Middlesex
Tw11 8s
Director NameMr Stephen Thong Peng Goh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed19 January 1994(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 June 1994)
RoleFinance Director
Correspondence Address28 Eversley Avenue
Wembley Park
Wembley
Middlesex
HA9 9JZ
Director NameGeorge Poole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(6 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 January 1996)
RoleAccountant
Correspondence Address31 Rousden Street
London
NW1 0ST

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£1,476,442
Gross Profit£357,773
Net Worth-£329,557
Current Liabilities£889,968

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 August 2001Dissolved (1 page)
31 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Receiver ceasing to act (1 page)
12 February 1999Receiver's abstract of receipts and payments (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 8 baker street london W1M 1DA (1 page)
13 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1998Statement of affairs (12 pages)
13 March 1998Appointment of a voluntary liquidator (1 page)
11 March 1998Receiver's abstract of receipts and payments (2 pages)
13 May 1997Administrative Receiver's report (7 pages)
5 March 1997Registered office changed on 05/03/97 from: ravenscourt park london W6 0TH (1 page)
26 February 1997Appointment of receiver/manager (1 page)
14 October 1996Full accounts made up to 30 September 1995 (14 pages)
3 May 1996Return made up to 05/04/96; no change of members (4 pages)
20 March 1996Director resigned (1 page)
1 September 1995Full accounts made up to 30 September 1994 (15 pages)
31 August 1995Particulars of mortgage/charge (10 pages)
21 March 1995Accounting reference date extended from 30/06 to 30/09 (1 page)