Company NameRavenscroft Constructions Limited
Company StatusDissolved
Company Number02730423
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElizabeth Mary Rita Forgham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1993(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressClovelley Drive
Spur
Kingswood
Surrey
Kt20
Director NamePenelope Ann Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 May 2002)
RoleSolicitor
Correspondence AddressNether Hall Pakenham
Suffolk
IP31 2LG
Secretary NameFinsquare Registrars Limited (Corporation)
StatusClosed
Appointed07 June 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 May 2002)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameMr Peter Ofori
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleSolicitors Manager
Correspondence Address14 Cowden Road
Orpington
Kent
BR6 0TR
Director NameRose Marie Sexton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleChartered Company Secretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Secretary NameMr Peter Ofori
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Cowden Road
Orpington
Kent
BR6 0TR
Director NameMr Michael Damian Gill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address159 Burnt Oak Lane
Sidcup
Kent
DA15 9BW
Secretary NameJudith Mary Wilson
NationalityBritish
StatusResigned
Appointed01 March 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address63 The Beeches Acacia Way
The Hollies
Sidcup
Kent
DA15 8WW
Director NameCaroline Kealey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1993(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 October 1993)
RoleAdministrator
Correspondence AddressFlat 5 Marlang Court
105 Albermarle Row
Beckenham
Kent
BR3 2XF
Secretary NameJulie Anne Fawcett
NationalityBritish
StatusResigned
Appointed23 June 1998(5 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 March 1999)
RoleCompany Director
Correspondence Address27 Clandon Close
Stoneleigh
Epsom
Surrey
KT19 0QE
Secretary NameMarc-John Boston
NationalityBritish
StatusResigned
Appointed09 March 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address1 Parkstead Lodge
31 Upper Park Road
London
NW3 2UL

Location

Registered Address1 Parkstead Lodge
31 Upper Park Road
London
NW3 2UL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts12 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End12 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
22 November 2001Application for striking-off (1 page)
25 July 2001Accounts for a dormant company made up to 12 March 2001 (2 pages)
18 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
20 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/09/00
(6 pages)
20 September 2000New secretary appointed (2 pages)
23 November 1999Accounts for a dormant company made up to 12 March 1999 (2 pages)
20 July 1999Return made up to 10/07/99; no change of members (5 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
16 July 1998Return made up to 10/07/98; full list of members (6 pages)
14 July 1998Accounts for a dormant company made up to 12 March 1998 (2 pages)
7 July 1998New secretary appointed (2 pages)
1 July 1998Registered office changed on 01/07/98 from: 63 the beeches acacia way the hollies sidcup kent DA15 8WW (1 page)
28 October 1997Return made up to 10/07/97; no change of members (4 pages)
2 October 1997Registered office changed on 02/10/97 from: 26 chalkstone close wickham street welling kent DA16 3DJ (1 page)
19 March 1997Accounts for a dormant company made up to 12 March 1997 (2 pages)
24 July 1996Return made up to 10/07/96; full list of members (6 pages)
22 April 1996Accounts for a dormant company made up to 12 March 1996 (2 pages)
4 August 1995Return made up to 10/07/95; full list of members (14 pages)
8 June 1995Accounts for a dormant company made up to 12 March 1995 (2 pages)
18 May 1995Auditor's resignation (2 pages)