Company NameRavenshead Properties Limited
Company StatusDissolved
Company Number01051243
CategoryPrivate Limited Company
Incorporation Date24 April 1972(52 years ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Rosemarie Sylvia Cleary
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed14 January 1992(19 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Cottage
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameMr John Trevor Syrad
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(19 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadland
Harping Hill, Piddinghoe
Newhaven
East Sussex
BN9 9AJ
Secretary NameMiss Rosemarie Sylvia Cleary
NationalityIrish
StatusClosed
Appointed14 January 1992(19 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Cottage
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameClive Morland Limpus
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressMagnolia Cottage The Chase
Oxshott
Leatherhead
Surrey
KT22 0HR

Location

Registered AddressChristmas Cottage
St Georges Avenue
Weybridge
Surrey
KT13 0BS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,837
Cash£1,033
Current Liabilities£44,870

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Application for striking-off (1 page)
21 March 2005Return made up to 14/01/05; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 February 2004Return made up to 14/01/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 January 2003Return made up to 14/01/03; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 February 2002Return made up to 14/01/02; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 October 1998 (5 pages)
18 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1999Return made up to 14/01/99; no change of members
  • 363(287) ‐ Registered office changed on 22/02/99
(4 pages)
19 August 1998Full accounts made up to 31 October 1997 (13 pages)
18 February 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 January 1997Return made up to 14/01/97; full list of members (6 pages)
25 April 1996Full accounts made up to 31 October 1995 (13 pages)
17 February 1996Return made up to 14/01/96; no change of members (4 pages)
8 December 1995Registered office changed on 08/12/95 from: hazelwoods windsor house bayshill rd cheltenham GL503AT (1 page)
19 July 1995Accounts for a small company made up to 31 October 1994 (12 pages)