Company NameRaving Mad Records Limited
Company StatusDissolved
Company Number04309085
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Alan Paul Neale
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage Beazley End
Nr. Braintree
Essex
CM7 5JH
Secretary NameMrs Pamela Julia Neale
NationalityBritish
StatusClosed
Appointed27 June 2003(1 year, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Deuxieme Downham Road
Downham
Billericay
Essex
CM11 1QQ
Director NameAnne Margaret Hunt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Taylor Avenue
Melbourne
Chelmsford
Essex
CM1 2BU
Secretary NameAlan Paul Neale
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Holkham Avenue
South Woodham Ferrers
Essex
CM3 7AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteravingmadrecords.co.uk

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alan Paul Neale
100.00%
Ordinary

Financials

Year2014
Net Worth-£750
Cash£2,988
Current Liabilities£14,025

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
20 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
20 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
12 January 2011Director's details changed for Alan Paul Neale on 12 August 2010 (2 pages)
12 January 2011Director's details changed for Alan Paul Neale on 12 August 2010 (2 pages)
12 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Alan Paul Neale on 17 October 2009 (2 pages)
4 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Alan Paul Neale on 17 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 November 2008Return made up to 23/10/08; full list of members (3 pages)
13 November 2008Return made up to 23/10/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 November 2007Return made up to 23/10/07; full list of members (2 pages)
16 November 2007Return made up to 23/10/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 23/10/06; full list of members (2 pages)
24 November 2006Return made up to 23/10/06; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 October 2005Return made up to 23/10/05; full list of members (2 pages)
24 October 2005Return made up to 23/10/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 December 2004Return made up to 23/10/04; full list of members (6 pages)
22 December 2004Return made up to 23/10/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 November 2003Return made up to 23/10/03; full list of members (6 pages)
11 November 2003Return made up to 23/10/03; full list of members (6 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
16 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 December 2002Registered office changed on 11/12/02 from: 14 holkham avenue south woodham ferrers essex CM3 7AU (1 page)
11 December 2002Registered office changed on 11/12/02 from: 14 holkham avenue south woodham ferrers essex CM3 7AU (1 page)
28 November 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2001Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2001Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
23 October 2001Incorporation (17 pages)
23 October 2001Incorporation (17 pages)