Company NameRavenscroft Consultants Limited
Company StatusDissolved
Company Number03163439
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Robert Bland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(3 weeks, 5 days after company formation)
Appointment Duration13 years (closed 14 April 2009)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBarton Parkwood
Doddinghurst Road
Brentwood
Essex
CM15 0SN
Director NameMr Philip Anthony Langley Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(3 weeks, 5 days after company formation)
Appointment Duration13 years (closed 14 April 2009)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Pines
Warley Road Great Warley
Brentwood
Essex
CM13 3HT
Secretary NameMr Philip Anthony Langley Smith
NationalityBritish
StatusClosed
Appointed20 March 1996(3 weeks, 5 days after company formation)
Appointment Duration13 years (closed 14 April 2009)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Pines
Warley Road Great Warley
Brentwood
Essex
CM13 3HT
Director NameMr Graham Robert Steed
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 14 April 2009)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address53 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address1 Britten Close
Great Berry
Langdon Hills
Basildon Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 August 2007Return made up to 23/02/07; full list of members (3 pages)
6 June 2006Return made up to 23/02/06; full list of members (3 pages)
6 June 2006Ad 31/10/05--------- £ si 1@1=1 (1 page)
31 October 2005Return made up to 23/02/05; full list of members (3 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 May 2004Ad 31/10/02--------- £ si 16@1=16 £ ic 319/335 (2 pages)
13 May 2004Ad 31/10/03--------- £ si 2@1=2 £ ic 335/337 (2 pages)
13 May 2004Return made up to 23/02/03; full list of members (8 pages)
13 May 2004Return made up to 23/02/04; full list of members (8 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
9 April 2003Ad 31/10/01--------- £ si 64@1=64 £ ic 255/319 (2 pages)
9 April 2003Return made up to 23/02/02; full list of members (7 pages)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
5 March 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
5 June 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
10 October 2001Ad 31/01/00--------- £ si 13@1=13 £ ic 222/235 (2 pages)
10 October 2001Return made up to 23/02/00; full list of members (8 pages)
10 October 2001Ad 31/07/98--------- £ si 173@1=173 £ ic 3/176 (2 pages)
10 October 2001Ad 31/01/01--------- £ si 6@1=6 £ ic 249/255 (2 pages)
10 October 2001Return made up to 23/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Ad 31/07/00--------- £ si 14@1=14 £ ic 235/249 (2 pages)
10 October 2001Ad 31/07/99--------- £ si 45@1=45 £ ic 177/222 (2 pages)
10 October 2001Ad 31/01/99--------- £ si 1@1=1 £ ic 176/177 (2 pages)
10 October 2001Return made up to 23/02/01; full list of members (8 pages)
4 June 2001Full accounts made up to 31 July 2000 (13 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
1 September 1999Full accounts made up to 31 July 1998 (11 pages)
8 May 1998Return made up to 23/02/98; no change of members (4 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
24 March 1998Full accounts made up to 31 July 1997 (7 pages)
3 July 1997Return made up to 23/02/97; full list of members (6 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Ad 31/01/97--------- £ si 1@1 (2 pages)
22 November 1996Accounting reference date notified as 31/07 (1 page)
12 April 1996New secretary appointed;new director appointed (2 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Registered office changed on 12/04/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996Director resigned (1 page)
23 February 1996Incorporation (12 pages)