Ravenshead
Nottingham
Nottinghamshire
NG15 9HN
Director Name | John David Pritchard-Barrett |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Consultant |
Correspondence Address | Rookery Farm Kelsale Saxmundham Suffolk IP17 2QP |
Director Name | Mr Ernest Charles Richardson |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Retired |
Correspondence Address | 23 Springhill Hartshill Nuneaton Warwickshire CV10 0NP |
Director Name | Mr Anthony Mayris Ransom Sylvester |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Solicitor |
Correspondence Address | White House Farm Earl Soham Woodbridge Suffolk IP13 7FH |
Secretary Name | Mr Anthony Mayris Ransom Sylvester |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | White House Farm Earl Soham Woodbridge Suffolk IP13 7FH |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 January 2002 | Dissolved (1 page) |
---|---|
8 October 2001 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 June 2001 | Liquidators statement of receipts and payments (7 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Liquidators statement of receipts and payments (7 pages) |
27 July 2000 | Liquidators statement of receipts and payments (7 pages) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Liquidators statement of receipts and payments (10 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (6 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (7 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 May 1997 | Declaration of solvency (6 pages) |
13 May 1997 | Appointment of a voluntary liquidator (1 page) |
13 May 1997 | Resolutions
|
6 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 July 1996 | Return made up to 15/06/96; change of members (6 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 303 western bank sheffield yorkshire S10 2TJ (1 page) |