Company NameRavelle Limited
Company StatusDissolved
Company Number02637758
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 7 months ago)
Dissolution Date9 March 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameCherrycroft Secretarial Limited (Corporation)
StatusClosed
Appointed01 September 2000(9 years after company formation)
Appointment Duration3 years, 6 months (closed 09 March 2004)
Correspondence AddressCherrycroft Basingwerk Suite
Greenfield Business Centre Greefield
Holywell
CH8 7GR
Wales
Director NameHelen Staniszewski
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(same day as company formation)
RoleJoint Managing Director
Correspondence Address7 Broad Walk
Wilmslow
Cheshire
SK9 5PJ
Director NameMr Richard Zygmunt Staniszewski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressAutumns End
7 Broadwalk
Wilmslow
Cheshire
SK9 5PJ
Secretary NameMr Richard Zygmunt Staniszewski
NationalityBritish
StatusResigned
Appointed14 August 1991(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressAutumns End
7 Broadwalk
Wilmslow
Cheshire
SK9 5PJ
Director NameRaymond Andrew Nevitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2000)
RoleSole Managing Director
Correspondence Address8 Oakdale Close
Whitefield
Manchester
M45 7LU
Director NameJeremy Herbert Greene
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(6 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address19 Woodhouse Road
Urmston
Manchester
Lancashire
M41 7DA
Secretary NameJeremy Herbert Greene
NationalityBritish
StatusResigned
Appointed28 February 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2000)
RoleAccountant
Correspondence Address19 Woodhouse Road
Urmston
Manchester
Lancashire
M41 7DA
Director NameSimon Price
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(9 years after company formation)
Appointment Duration1 day (resigned 19 August 2000)
RoleCompany Director
Correspondence Address15 Eden Close
Wilmslow
Cheshire
SK9 6BG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressPrice Water House Coopers
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,486,476
Gross Profit£1,531,284
Net Worth£329,550
Cash£925
Current Liabilities£1,976,698

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
21 July 2003Receiver's abstract of receipts and payments (3 pages)
17 July 2003Receiver ceasing to act (1 page)
5 March 2003Appointment of receiver/manager (1 page)
5 March 2003Receiver ceasing to act (1 page)
31 December 2002Receiver's abstract of receipts and payments (3 pages)
5 December 2001Receiver's abstract of receipts and payments (3 pages)
7 June 2001Statement of Affairs in administrative receivership following report to creditors (11 pages)
14 February 2001Administrative Receiver's report (7 pages)
18 January 2001Registered office changed on 18/01/01 from: ravelle house village way trafford park manchester M17 1RL (2 pages)
21 November 2000Appointment of receiver/manager (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
30 August 2000New director appointed (2 pages)
9 August 2000Return made up to 04/08/00; full list of members (6 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1999Particulars of mortgage/charge (5 pages)
16 April 1999Full accounts made up to 31 October 1998 (17 pages)
1 February 1999Full accounts made up to 31 October 1997 (17 pages)
28 August 1998Return made up to 14/08/98; no change of members (4 pages)
7 August 1998Director resigned (1 page)
13 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 September 1997Full accounts made up to 31 October 1996 (19 pages)
8 August 1997Return made up to 14/08/97; full list of members
  • 363(287) ‐ Registered office changed on 08/08/97
(6 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
4 August 1996Return made up to 14/08/96; no change of members
  • 363(287) ‐ Registered office changed on 04/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Full accounts made up to 31 October 1995 (20 pages)
12 January 1996Registered office changed on 12/01/96 from: unit 53 westbrook trading estate westbrook road trafford park manchester M17 1AY (1 page)
14 September 1995Return made up to 14/08/95; no change of members (4 pages)
4 May 1995Full accounts made up to 31 October 1994 (15 pages)
16 August 1994Return made up to 14/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1993Return made up to 14/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 November 1992Registered office changed on 10/11/92 from: 2 bagmere close brereton green nr sandbach cheshire CW11 9S6 (1 page)
3 September 1992Return made up to 14/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1992Registered office changed on 05/06/92 from: the hollins hollins lane unsworth bury, BL9 8AT (1 page)
6 November 1991Registered office changed on 06/11/91 from: 3 carlisle close whitefield manchester M25 5TX (1 page)
25 October 1991Director resigned (2 pages)
25 October 1991New director appointed (2 pages)
2 September 1991New director appointed (2 pages)
2 September 1991New secretary appointed;new director appointed (2 pages)
21 August 1991Secretary resigned (2 pages)
21 August 1991Director resigned (2 pages)
14 August 1991Incorporation (14 pages)