Company NameAdam Ravenscroft Ltd
Company StatusDissolved
Company Number04542419
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameAdam Ravenscroft
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(1 week after company formation)
Appointment Duration2 years, 9 months (closed 19 July 2005)
RoleManaging Director
Correspondence Address84 Waterson Vale
Chelmsford
Essex
CM2 9PB
Secretary NameTeresa Ravenscroft
NationalityBritish
StatusClosed
Appointed30 September 2002(1 week after company formation)
Appointment Duration2 years, 9 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address84 Waterson Vale
Chelmsford
Essex
CM2 9PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Current Liabilities£15,104

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Registered office changed on 27/10/04 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page)
29 September 2004Return made up to 23/09/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Return made up to 23/09/03; full list of members (6 pages)
1 April 2003Registered office changed on 01/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 9PB (1 page)
15 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
15 October 2002Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2002New secretary appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
23 September 2002Incorporation (9 pages)