Company NameNorwood Ravenswood Fuel Ltd
Company StatusDissolved
Company Number02910947
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)
Previous NameRavenswood General Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRonald Lionel Gottlieb
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(3 days after company formation)
Appointment Duration6 years, 10 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address413 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Director NameJohn Leslie Libson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(3 days after company formation)
Appointment Duration6 years, 10 months (closed 16 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Randolph Avenue
Little Venice
London
W9 1BH
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(3 days after company formation)
Appointment Duration6 years, 10 months (closed 16 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed26 April 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Fallowfield
Stanmore
Middlesex
HA7 3DF
Secretary NameMs Alison Gay Rosen
NationalityBritish
StatusClosed
Appointed06 January 1999(4 years, 9 months after company formation)
Appointment Duration2 years (closed 16 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLangdale House
Little Bushey Lane
Bushey
Herts
WD23 4RN
Director NameMr Philip John Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Marlborough Place
St Johns Wood
London
NW8 0PD
Secretary NameMr Jeffrey Simon Bennett
NationalityBritish
StatusResigned
Appointed24 March 1994(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cranleigh Gardens
Kenton
Middlesex
HA3 0UP
Secretary NameMrs Norma Susan Brier
NationalityBritish
StatusResigned
Appointed28 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1997)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Secretary NameLinda Davis
NationalityBritish
StatusResigned
Appointed31 July 1997(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address52 Longland Drive
London
N20 8HJ
Secretary NameMr Sam David Brier
NationalityBritish
StatusResigned
Appointed13 February 1998(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenorwood.org.uk
Email address[email protected]
Telephone020 88098809
Telephone regionLondon

Location

Registered AddressRavenswood Central Services
2nd Floor Broadway House
80/82 The Broadway
Stanmore Middlesex
HA7 4HB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 September 2000First Gazette notice for compulsory strike-off (1 page)
19 May 1999Return made up to 21/03/99; full list of members (6 pages)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
29 October 1998Return made up to 21/03/98; full list of members (6 pages)
20 March 1998Secretary resigned (1 page)
27 February 1998Auditor's resignation (1 page)
6 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
8 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 August 1997Return made up to 21/03/97; no change of members (4 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
4 February 1997Company name changed ravenswood general services limi ted\certificate issued on 05/02/97 (2 pages)
20 January 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
11 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 21/03/96; no change of members (6 pages)
25 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 October 1995Registered office changed on 27/10/95 from: 17 highfield road golders green london NW11 9DZ (1 page)
3 October 1995Secretary resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
26 April 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)