RAVEN OF BARNSLEY LIMITED
Status | DISSOLVED |
Company No. | 01667173 |
Category | Private Limited Company |
Incorporated | 24 Sep 1982 |
Age | 41 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2013 |
Years | 10 years, 5 months, 26 days |
SUMMARY
RAVEN OF BARNSLEY LIMITED is an dissolved private limited company with number 01667173. It was incorporated 41 years, 7 months, 7 days ago, on 24 September 1982 and it was dissolved 10 years, 5 months, 26 days ago, on 05 November 2013. The company address is Suite 9 The Innovation Centre Suite 9 The Innovation Centre, Grimsby, DN37 9TT, South Humberside, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 11 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Martin Sands
Termination date: 2013-03-08
Documents
Termination director company with name termination date
Date: 11 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-03-08
Officer name: Denise Brenda Robinson
Documents
Termination secretary company with name termination date
Date: 11 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-03-08
Officer name: Denise Brenda Robinson
Documents
Accounts with accounts type dormant
Date: 22 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Old address: Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom
Change date: 2012-09-04
Documents
Appoint person director company with name date
Date: 10 May 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Martin Sands
Appointment date: 2012-04-30
Documents
Termination director company with name termination date
Date: 10 May 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dolores Anne Douglas
Termination date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Change account reference date company current extended
Date: 13 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-12-31
Documents
Appoint person director company with name date
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-30
Officer name: Ms Dolores Anne Douglas
Documents
Termination director company with name termination date
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-30
Officer name: Neil Richard Carrick
Documents
Accounts with accounts type dormant
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type dormant
Date: 04 Aug 2010
Action Date: 01 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Old address: Cosalt Building Fish Dock Road Grimsby N.E. Lincolnshire DN31 3NW
Change date: 2010-05-12
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person secretary company with change date
Date: 15 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Denise Brenda Robinson
Change date: 2010-03-20
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Parton
Documents
Accounts with made up date
Date: 28 Aug 2009
Action Date: 26 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-26
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed mrs denise brenda robinson
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs denise brenda robinson
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director alan robson
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary alan robson
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with made up date
Date: 18 Aug 2008
Action Date: 28 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-28
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director per jonsson
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director matthew hirst
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 29 Jun 2007
Action Date: 29 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-29
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/06; full list of members
Documents
Accounts with made up date
Date: 17 Feb 2006
Action Date: 30 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-30
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 10 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2004
Action Date: 26 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-26
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/04; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Sep 2003
Action Date: 27 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-27
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/03; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 22 May 2002
Action Date: 28 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-28
Documents
Legacy
Date: 02 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/02; full list of members
Documents
Accounts with made up date
Date: 13 Jun 2001
Action Date: 27 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-27
Documents
Legacy
Date: 30 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 03/09/01 to 31/10/01
Documents
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/01; full list of members
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 23 Jun 2000
Action Date: 29 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-29
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/00; full list of members
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Jun 1999
Action Date: 30 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-30
Documents
Legacy
Date: 17 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/99; full list of members
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/98; no change of members
Documents
Legacy
Date: 05 Nov 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Jun 1997
Action Date: 01 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-01
Documents
Legacy
Date: 26 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/97; no change of members
Documents
Legacy
Date: 26 Mar 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/03/97
Documents
Accounts with accounts type full
Date: 11 Jun 1996
Action Date: 03 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-03
Documents
Legacy
Date: 18 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/96; full list of members
Documents
Legacy
Date: 17 Nov 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jun 1995
Action Date: 28 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-28
Documents
Legacy
Date: 12 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/95; no change of members
Documents
Accounts with accounts type full
Date: 21 Jun 1994
Action Date: 29 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-29
Documents
Legacy
Date: 08 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/94; no change of members
Documents
Legacy
Date: 08 Apr 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 17 Jun 1993
Action Date: 30 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-30
Documents
Legacy
Date: 15 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/93; full list of members
Documents
Legacy
Date: 15 Mar 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Jun 1992
Action Date: 01 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-01
Documents
Legacy
Date: 13 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 20/03/92; no change of members
Documents
Legacy
Date: 13 Apr 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/04/92
Documents
Legacy
Date: 17 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Aug 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Jul 1991
Action Date: 02 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-02
Documents
Legacy
Date: 14 May 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/91; no change of members
Documents
Legacy
Date: 14 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 30 Nov 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Nov 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Nov 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
129 HIGH STREET,TEDDINGTON,TW11 8HJ
Number: | 04012532 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWMARK INVESTMENT PARTNERSHIP IV, L.P.
ONE,LONDON,SW1Y 6AF
Number: | LP012762 |
Status: | ACTIVE |
Category: | Limited Partnership |
BROOMCROFT COURT MANAGEMENT COMPANY LIMITED
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 06719076 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR NORTH WESTGATE HOUSE,HARLOW,CM20 1YS
Number: | 10746548 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROSEBANK,BRAMPTON,CA8 9EW
Number: | 09624054 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE OLD BREWERY,MAIDSTONE,ME16 0DZ
Number: | 06710096 |
Status: | ACTIVE |
Category: | Private Limited Company |