RAVEN OF BARNSLEY LIMITED

Suite 9 The Innovation Centre Suite 9 The Innovation Centre, Grimsby, DN37 9TT, South Humberside, United Kingdom
StatusDISSOLVED
Company No.01667173
CategoryPrivate Limited Company
Incorporated24 Sep 1982
Age41 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution05 Nov 2013
Years10 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

Gazette dissolved compulsory

Date: 05 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Parton

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed mrs denise brenda robinson

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs denise brenda robinson

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan robson

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary alan robson

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director per jonsson

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director matthew hirst

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 03/09/01 to 31/10/01

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 1999

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/97; no change of members

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/03/97

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/96; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/93; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 1992

Category: Annual-return

Type: 363b

Description: Return made up to 20/03/92; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/04/92

Documents

View document PDF

Legacy

Date: 17 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/91; no change of members

Documents

View document PDF

Legacy

Date: 14 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BOWLES AND LINARES LIMITED

129 HIGH STREET,TEDDINGTON,TW11 8HJ

Number:04012532
Status:ACTIVE
Category:Private Limited Company
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

DUNSTABLE LEARNING CENTRE LTD

1ST FLOOR NORTH WESTGATE HOUSE,HARLOW,CM20 1YS

Number:10746548
Status:ACTIVE
Category:Private Limited Company

E2E DESIGN LTD

5 ROSEBANK,BRAMPTON,CA8 9EW

Number:09624054
Status:ACTIVE
Category:Private Limited Company

PRO SOCCER ACADEMY LIMITED

8 THE OLD BREWERY,MAIDSTONE,ME16 0DZ

Number:06710096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source