Company NameRavensworth Developments Limited
Company StatusDissolved
Company Number05068249
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Currah
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleBuilding
Country of ResidenceEngland
Correspondence AddressDouglas Cottage
Douglas Lane, Howden Le Wear
Crook
Co Durham
DL15 8EE
Director NamePaul Finnigan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleBuiulding
Country of ResidenceUnited Kingdom
Correspondence Address31 Stainton Way
Peterlee
Durham
SR8 2BJ
Secretary NameMr Philip Currah
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleBuilding
Country of ResidenceEngland
Correspondence AddressDouglas Cottage
Douglas Lane, Howden Le Wear
Crook
Co Durham
DL15 8EE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address23 Yarm Road
Stockton On Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
27 January 2014Application to strike the company off the register (3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(5 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Director's details changed for Paul Finnigan on 1 May 2010 (2 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Paul Finnigan on 1 May 2010 (2 pages)
15 March 2011Director's details changed for Paul Finnigan on 1 May 2010 (2 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 November 2010Director's details changed for Paul Finnigan on 1 January 2010 (2 pages)
3 November 2010Director's details changed for Paul Finnigan on 1 January 2010 (2 pages)
3 November 2010Director's details changed for Paul Finnigan on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Paul Finnigan on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Philip Currah on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Philip Currah on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Paul Finnigan on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Paul Finnigan on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Philip Currah on 1 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 April 2008Return made up to 09/03/08; full list of members (4 pages)
16 April 2008Return made up to 09/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Return made up to 09/03/07; full list of members (3 pages)
21 March 2007Return made up to 09/03/07; full list of members (3 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 December 2006Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
18 December 2006Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
27 July 2006Registered office changed on 27/07/06 from: suite 36 concorde business centre concorde way preston farm ind est stockton on tees cleveland TS18 3RB (1 page)
27 July 2006Registered office changed on 27/07/06 from: suite 36 concorde business centre concorde way preston farm ind est stockton on tees cleveland TS18 3RB (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 March 2006Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
13 March 2006Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
10 March 2006Return made up to 09/03/06; full list of members (3 pages)
10 March 2006Return made up to 09/03/06; full list of members (3 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
28 April 2005Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
28 April 2005Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
21 March 2005Return made up to 09/03/05; full list of members (7 pages)
21 March 2005Return made up to 09/03/05; full list of members (7 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
27 October 2004Ad 19/10/04--------- £ si 90@1=90 £ ic 10/100 (2 pages)
27 October 2004Ad 19/10/04--------- £ si 90@1=90 £ ic 10/100 (2 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
24 March 2004Ad 09/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 March 2004Ad 09/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (16 pages)
9 March 2004Incorporation (16 pages)