Company NameRavenscourt Supplies Ltd
Company StatusDissolved
Company Number04063914
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameSusan Julie Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 13 April 2010)
RoleAdministrator
Correspondence Address35 Chailey Avenue
Enfield
Middlesex
EN1 3LZ
Director NameMr Vincent Mark Wilcox
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 13 April 2010)
RoleSales Manager
Correspondence AddressThe Old School House Main Road
Longfield
Kent
DA3 7PW
Secretary NameMr Vincent Mark Wilcox
NationalityBritish
StatusClosed
Appointed08 March 2001(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 13 April 2010)
RoleSales Manager
Correspondence AddressThe Old School House Main Road
Longfield
Kent
DA3 7PW
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressPark House
Unit 22, 15-19 Greenhill
Crescent, Watford Business Park
Watford, Herts
WD18 8PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Director and secretary's change of particulars / vincent wilcox / 01/04/2009 (1 page)
17 April 2009Director and Secretary's Change of Particulars / vincent wilcox / 01/04/2009 / (1 page)
17 April 2009Director and secretary's change of particulars / vincent wilcox / 01/04/2009 (1 page)
17 April 2009Director and Secretary's Change of Particulars / vincent wilcox / 01/04/2009 / HouseName/Number was: , now: the old school house; Street was: lille jelling, 98, now: main road; Area was: carrington road, now: ; Post Town was: high wycombe, now: longfield; Region was: buckinghamshire, now: kent; Post Code was: HP12 3HT, now: DA3 7PW; Country was: , (1 page)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 October 2008Return made up to 01/09/08; full list of members (4 pages)
1 October 2008Return made up to 01/09/08; full list of members (4 pages)
5 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
5 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 September 2007Return made up to 01/09/07; full list of members (3 pages)
19 September 2007Return made up to 01/09/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 November 2006Return made up to 01/09/06; full list of members (3 pages)
17 November 2006Return made up to 01/09/06; full list of members (3 pages)
2 November 2006Registered office changed on 02/11/06 from: unit 2A watford business park park house 15-19 greenhill crescent watford hertfordshire WD18 8PH (1 page)
2 November 2006Registered office changed on 02/11/06 from: unit 2A watford business park park house 15-19 greenhill crescent watford hertfordshire WD18 8PH (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
21 October 2005Return made up to 01/09/05; full list of members (3 pages)
21 October 2005Return made up to 01/09/05; full list of members (3 pages)
18 March 2005Registered office changed on 18/03/05 from: 57 parkgate road north watford hertfordshire WD24 7BL (1 page)
18 March 2005Registered office changed on 18/03/05 from: 57 parkgate road north watford hertfordshire WD24 7BL (1 page)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2004Return made up to 01/09/04; full list of members (7 pages)
21 September 2004Return made up to 01/09/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 September 2003Return made up to 01/09/03; full list of members (7 pages)
22 September 2003Return made up to 01/09/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 September 2002Return made up to 01/09/02; full list of members (7 pages)
18 September 2002Return made up to 01/09/02; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 September 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 September 2001Return made up to 01/09/01; full list of members (6 pages)
6 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 376 euston road london NW1 3BL (1 page)
13 March 2001Registered office changed on 13/03/01 from: 376 euston road london NW1 3BL (1 page)
1 September 2000Incorporation (16 pages)
1 September 2000Incorporation (16 pages)