Ravads
Northants
NN19 6DL
Director Name | Judith Spencer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 1992) |
Role | Housewife |
Correspondence Address | 55 Bedford Road Rushden Northamptonshire NN10 0ND |
Director Name | Christopher John Tarry Spencer |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(76 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 November 1997) |
Role | Managing Director |
Correspondence Address | 55 Bedford Road Rushden Northamptonshire NN10 0ND |
Director Name | Peter Anthony Simpson |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(76 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 November 1997) |
Role | Production Director |
Correspondence Address | 24 Poachers Way Spring Park Northampton Northamptonshire NN2 8AY |
Director Name | Mr Douglas Albert Leslie Pope |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(76 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 19 March 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 109 Newton Road Rushden Northamptonshire NN10 0HJ |
Secretary Name | Clifford John Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 40 Wellington Road Ravads Northants NN19 6DL |
Director Name | Roy Burrows |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Saint Botolphs Road Barton Seagrave Kettering Northamptonshire NN15 6SR |
Director Name | Grenville Alun Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Director Name | Robert Arthur Randolph Garfit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(77 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 173 Chatsworth Road London NW2 5QS |
Director Name | Mr William Anthony Gormley |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 1996) |
Role | Managing Director |
Correspondence Address | Newlands 13 Claremont Avenue Clitheroe Lancashire BB7 1JN |
Secretary Name | Diane Lesley Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(80 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 33 Clover Drive Pickmere Cheshire WA16 0WF |
Director Name | Mr John David Gibson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(83 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Secretary Name | Miss Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(85 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Wordsworth Road Wallington Surrey SM6 9RH |
Director Name | Mr Richard Anthony Brainin |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northbank House 144 Totteridge Lane London N20 8JJ |
Director Name | Miss Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 78 Wordsworth Road Wallington Surrey SM6 9RH |
Secretary Name | Mr John David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(91 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Director Name | Mrs Pamela Elizabeth Harper |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(91 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Square London SW7 1JR |
Registered Address | 26 Manchester Square London W1U 3PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,424,241 |
Current Liabilities | £124,241 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Return made up to 26/03/07; full list of members
|
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Particulars of mortgage/charge (19 pages) |
26 October 2006 | Resolutions
|
20 October 2006 | Particulars of mortgage/charge (10 pages) |
20 October 2006 | Particulars of mortgage/charge (10 pages) |
6 October 2006 | New director appointed (2 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
29 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 March 2005 | Return made up to 26/03/05; full list of members (7 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
24 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP (1 page) |
5 February 2002 | Location of register of members (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: healy road burnley lancashire BB11 2HL (1 page) |
6 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
2 December 1999 | Company name changed tecnic shoe company LIMITED(the)\certificate issued on 03/12/99 (2 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
29 March 1999 | Director resigned (1 page) |
26 March 1999 | Return made up to 26/03/99; full list of members
|
27 July 1998 | Auditor's resignation (1 page) |
8 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
20 January 1998 | Auditor's resignation (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
28 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 April 1997 | Return made up to 26/03/97; no change of members (6 pages) |
7 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 26/03/96; full list of members (8 pages) |
8 May 1996 | Director resigned (1 page) |
31 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 April 1995 | Return made up to 26/03/95; no change of members (6 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 July 1987 | Particulars of mortgage/charge (3 pages) |
24 March 1948 | Company name changed\certificate issued on 24/03/48 (3 pages) |
26 January 1915 | Certificate of incorporation (1 page) |