Company NameRavella (UK) Limited
DirectorWilliam Greenwood
Company StatusDissolved
Company Number03070604
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameWilliam Greenwood
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1997(1 year, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleMetal Spinners
Correspondence Address22 Slack Top
Heptonstall
Halifax
West Yorkshire
HX7 7HA
Secretary NameElizabeth Ann Stewart
NationalityBritish
StatusCurrent
Appointed01 June 1999(3 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address1033 Middleton Road
Chadderton
Oldham
Lancashire
OL9 0NQ
Director NameMargaret Howarth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressValley View 6 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Director NamePeter Derek Howarth
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 1999)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Kilnsey
Skipton
North Yorkshire
BD23 5PS
Secretary NameMargaret Howarth
NationalityBritish
StatusResigned
Appointed21 June 1995(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address6 Wensleydale Avenue
Skipton
North Yorkshire
BD23 2TS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Rsm Robson Rhodes
Saint George House
40 Great George Street
Leeds West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 June 2003Dissolved (1 page)
4 March 2003Return of final meeting of creditors (1 page)
11 July 2002Appointment of a liquidator (1 page)
28 November 2000Registered office changed on 28/11/00 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page)
28 November 2000Order of court to wind up (1 page)
28 November 2000Appointment of a liquidator (1 page)
8 December 1999Director resigned (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1999Director's particulars changed (1 page)
24 June 1998Return made up to 20/06/98; no change of members (4 pages)
14 May 1998Registered office changed on 14/05/98 from: victoria house 34 wellgate clitheroe lancashire BB7 2DP (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 December 1997Accounts for a small company made up to 30 June 1996 (2 pages)
24 October 1997New director appointed (2 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Return made up to 20/06/96; full list of members (6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
28 June 1995New secretary appointed;director resigned (2 pages)
28 June 1995Secretary resigned;new director appointed (2 pages)