Company NameRavenstone Limited
Company StatusDissolved
Company Number03176186
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)
Dissolution Date19 July 2018 (5 years, 9 months ago)
Previous NameBath Development Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Patrick Fleetwood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(1 year, 2 months after company formation)
Appointment Duration21 years, 1 month (closed 19 July 2018)
RoleProperty Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Cheriton Square
Balham
SW17 8AE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJames Patrick Fleetwood
NationalityBritish
StatusResigned
Appointed03 June 1997(1 year, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 June 1997)
RoleProperty Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Cheriton Square
Balham
SW17 8AE
Secretary NameLesley Robyn Newton Fleetwood
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2010)
RolePersonnel Officer
Correspondence Address36 Cheriton Square
Balham
London
SW17 8AE

Location

Registered Address3 Spice Court
Ivory Square
Plantation Wharf
London
SW11 3UE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2006
Turnover£969,612
Gross Profit£74,786
Net Worth£1,760
Cash£40,154
Current Liabilities£111,865

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 2018Final Gazette dissolved following liquidation (1 page)
19 April 2018Completion of winding up (1 page)
20 June 2011Order of court to wind up (2 pages)
20 June 2011Order of court to wind up (2 pages)
13 May 2011Termination of appointment of Lesley Fleetwood as a secretary (2 pages)
13 May 2011Termination of appointment of Lesley Fleetwood as a secretary (2 pages)
14 January 2011Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
(14 pages)
14 January 2011Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
(14 pages)
19 November 2009Total exemption full accounts made up to 31 March 2006 (9 pages)
19 November 2009Total exemption full accounts made up to 31 March 2006 (9 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Return made up to 21/03/09; full list of members (5 pages)
28 April 2009Return made up to 21/03/09; full list of members (5 pages)
29 July 2008Return made up to 21/03/08; full list of members (6 pages)
29 July 2008Return made up to 21/03/08; full list of members (6 pages)
18 March 2008Return made up to 21/03/07; no change of members
  • 363(287) ‐ Registered office changed on 18/03/08
(6 pages)
18 March 2008Return made up to 21/03/07; no change of members
  • 363(287) ‐ Registered office changed on 18/03/08
(6 pages)
4 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 December 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
4 December 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
4 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 March 2006Company name changed bath development company LIMITED\certificate issued on 28/03/06 (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (6 pages)
28 March 2006Company name changed bath development company LIMITED\certificate issued on 28/03/06 (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (6 pages)
20 June 2005Return made up to 21/03/05; full list of members (6 pages)
20 June 2005Return made up to 21/03/05; full list of members (6 pages)
15 June 2005Registered office changed on 15/06/05 from: 7 the glen shortlands bromley kent BR2 0JB (1 page)
15 June 2005Registered office changed on 15/06/05 from: 7 the glen shortlands bromley kent BR2 0JB (1 page)
13 May 2004Particulars of mortgage/charge (4 pages)
13 May 2004Particulars of mortgage/charge (4 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(6 pages)
5 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(6 pages)
13 April 2003Return made up to 21/03/03; full list of members (6 pages)
13 April 2003Return made up to 21/03/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2000Accounts made up to 31 March 2000 (9 pages)
27 December 2000Accounts made up to 31 March 2000 (9 pages)
27 June 2000Return made up to 21/03/00; full list of members (6 pages)
27 June 2000Return made up to 21/03/00; full list of members (6 pages)
13 December 1999Accounts made up to 31 March 1999 (12 pages)
13 December 1999Accounts made up to 31 March 1999 (12 pages)
24 April 1999Return made up to 21/03/99; no change of members (4 pages)
24 April 1999Return made up to 21/03/99; no change of members (4 pages)
23 July 1998Accounts made up to 31 March 1998 (7 pages)
23 July 1998Accounts made up to 31 March 1998 (7 pages)
8 January 1998Accounts made up to 31 March 1997 (7 pages)
8 January 1998Accounts made up to 31 March 1997 (7 pages)
26 October 1997Registered office changed on 26/10/97 from: cassidy & co 32 bromley avenue bromley kent BR1 4BQ (1 page)
26 October 1997Registered office changed on 26/10/97 from: cassidy & co 32 bromley avenue bromley kent BR1 4BQ (1 page)
20 October 1997Return made up to 21/03/97; full list of members (8 pages)
20 October 1997Return made up to 21/03/97; full list of members (8 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Registered office changed on 13/06/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 June 1997Registered office changed on 13/06/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
21 March 1996Incorporation (12 pages)
21 March 1996Incorporation (12 pages)