Company NameRavensworth Construction Services Limited
Company StatusDissolved
Company Number08049659
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date27 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Roddam
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleQuatity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Secretary NameMrs Deborah Roddam
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£39,431
Cash£44,474
Current Liabilities£195,813

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 July 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Return of final meeting in a creditors' voluntary winding up (8 pages)
26 February 2018Liquidators' statement of receipts and payments to 21 December 2017 (10 pages)
13 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (11 pages)
13 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (11 pages)
28 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 January 2016Registered office address changed from Ground Floor Unit 7 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from Ground Floor Unit 7 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 January 2016 (2 pages)
6 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
6 January 2016Statement of affairs with form 4.19 (6 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Statement of affairs with form 4.19 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
24 May 2013Registered office address changed from 78 Turnberry Ouston Chester Le Street County Durham DH2 1LR United Kingdom on 24 May 2013 (1 page)
24 May 2013Register inspection address has been changed (1 page)
24 May 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
24 May 2013Register inspection address has been changed (1 page)
24 May 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
24 May 2013Registered office address changed from 78 Turnberry Ouston Chester Le Street County Durham DH2 1LR United Kingdom on 24 May 2013 (1 page)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)