Company NameRavencrown Marketing Limited
Company StatusDissolved
Company Number03053874
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Ainsworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Wootton
North Lincolnshire
DN39 6RB
Director NameAlison Jane Everatt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressEastholme
Bigby Road
Brigg
North Lincolnshire
DN20 8HN
Secretary NameMr Andrew Piers Baker
NationalityBritish
StatusClosed
Appointed05 September 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameDavid William Pullin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Green Lane
Hersham
Walton On Thames
Surrey
KT12 5HD
Director NameKatherine Anne Pullin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Green Lane
Hersham
Walton On Thames
Surrey
KT12 5HD
Secretary NameDavid William Pullin
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Green Lane
Hersham
Walton On Thames
Surrey
KT12 5HD
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(8 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 05 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameKenneth George Manley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(8 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressMoorcroft Place
Mapleton Road
Chartwell
Kent
TN16 1PS
Director NameRobert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(8 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 05 September 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlyn House
West Street
Reigate
Surrey
RH2 9DB
Secretary NameMr Robert Stephen Stubbins
NationalityBritish
StatusResigned
Appointed11 January 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaraka Charing Hill
Charing
Ashford
Kent
TN27 0NG
Secretary NameAndrew Simon Irving
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address34 Spruce Way
Fleet
Hampshire
GU13 9JB
Secretary NameMr Colin George Copland
NationalityBritish
StatusResigned
Appointed11 June 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2003)
RoleFin Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLiverpool Street
Hull
East Yorkshire
HU3 4HW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Application for striking-off (1 page)
10 August 2005Director resigned (1 page)
29 July 2005Return made up to 05/05/05; full list of members (7 pages)
8 July 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 June 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 May 2004Return made up to 05/05/04; full list of members (7 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
12 May 2003Return made up to 05/05/03; full list of members (7 pages)
19 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
29 May 2002Return made up to 05/05/02; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
22 May 2001Return made up to 05/05/01; full list of members (7 pages)
23 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
26 June 2000Return made up to 05/05/00; full list of members (7 pages)
20 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
26 May 1999Return made up to 05/05/99; full list of members (6 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
9 June 1998Return made up to 05/05/98; no change of members (4 pages)
9 February 1998Return made up to 05/05/97; no change of members (6 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
20 October 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
7 August 1996Return made up to 05/05/96; full list of members (6 pages)
18 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
11 March 1996Director resigned;new director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: bank chambers green lane blackwater camberley GU17 9DQ (1 page)
10 May 1995Secretary resigned (2 pages)
5 May 1995Incorporation (22 pages)