Company NameRaven Consulting Limited
Company StatusDissolved
Company Number03309181
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMalcolm Robert Morgan Vane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Ashburn Way
Mill Top Farm
Wetherby
West Yorkshire
LS22 6WD
Secretary NameLyn Vane
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Hayling Mere
Cleethorpes
North East Lincolnshire
DN35 0PF
Director NameDouglas Eric Vane
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2002)
RoleDirector Of Finance
Correspondence Address2 Ashburn Way
Hill Top Farm
Wetherby
West Yorkshire
LS22 6WD
Secretary NameAudrey Mary Vane
NationalityBritish
StatusResigned
Appointed01 January 1998(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address2 Ashburn Way
Wetherby
West Yorkshire
LS22 6WD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
2 May 2007Registered office changed on 02/05/07 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page)
2 May 2007Registered office changed on 02/05/07 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page)
27 April 2007Return made up to 29/01/07; full list of members (2 pages)
27 April 2007Return made up to 29/01/07; full list of members (2 pages)
19 June 2006Accounts made up to 31 January 2006 (1 page)
19 June 2006Return made up to 29/01/06; full list of members (7 pages)
19 June 2006Return made up to 29/01/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 November 2005Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 September 2005Compulsory strike-off action has been discontinued (1 page)
13 September 2005Compulsory strike-off action has been discontinued (1 page)
5 September 2005Return made up to 29/01/05; full list of members (7 pages)
5 September 2005Return made up to 29/01/05; full list of members (7 pages)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
7 May 2004Return made up to 29/01/04; full list of members (7 pages)
7 May 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Registered office changed on 08/10/03 from: c 717 city campus calverley street leeds west yorkshire LS1 3HE (1 page)
8 October 2003Registered office changed on 08/10/03 from: c 717 city campus calverley street leeds west yorkshire LS1 3HE (1 page)
11 June 2003Return made up to 29/01/03; full list of members (7 pages)
11 June 2003Return made up to 29/01/03; full list of members (7 pages)
5 February 2003Registered office changed on 05/02/03 from: 6 hill court swingbridge road grantham lincolnshire NG31 7XY (1 page)
5 February 2003Registered office changed on 05/02/03 from: 6 hill court swingbridge road grantham lincolnshire NG31 7XY (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 2 ashburn way hill top farm wetherby west yorkshire LS22 6WD (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 2 ashburn way hill top farm wetherby west yorkshire LS22 6WD (1 page)
22 December 2002Registered office changed on 22/12/02 from: 6 hill court grantham lincolnshire NG31 7XY (1 page)
22 December 2002Registered office changed on 22/12/02 from: 6 hill court grantham lincolnshire NG31 7XY (1 page)
14 May 2002Total exemption small company accounts made up to 31 January 2000 (4 pages)
14 May 2002Total exemption small company accounts made up to 31 January 2000 (4 pages)
10 May 2002Return made up to 29/01/02; full list of members (7 pages)
10 May 2002Return made up to 29/01/02; full list of members (7 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Registered office changed on 08/11/01 from: unit 34 aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page)
8 November 2001Director's particulars changed (1 page)
8 November 2001Registered office changed on 08/11/01 from: unit 34 aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
24 April 2001Return made up to 29/01/01; full list of members (6 pages)
24 April 2001Return made up to 29/01/01; full list of members (6 pages)
29 June 2000Registered office changed on 29/06/00 from: unit 34 aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page)
29 June 2000Registered office changed on 29/06/00 from: unit 34 aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page)
23 March 2000Accounts for a small company made up to 31 January 1999 (4 pages)
23 March 2000Accounts for a small company made up to 31 January 1999 (4 pages)
13 March 2000Return made up to 29/01/00; full list of members (6 pages)
13 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
29 April 1999Accounts for a small company made up to 31 January 1998 (4 pages)
29 April 1999Accounts for a small company made up to 31 January 1998 (4 pages)
2 April 1999Return made up to 29/01/99; no change of members (4 pages)
2 April 1999Return made up to 29/01/99; no change of members (4 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
24 May 1998Secretary's particulars changed (1 page)
24 May 1998Registered office changed on 24/05/98 from: 14 collingwood terrace whitley bay newcastle upon tyne tyne & wear NE26 2NP (1 page)
24 May 1998Registered office changed on 24/05/98 from: 14 collingwood terrace whitley bay newcastle upon tyne tyne & wear NE26 2NP (1 page)
24 May 1998Director's particulars changed (1 page)
24 May 1998Director's particulars changed (1 page)
24 May 1998Secretary's particulars changed (1 page)
18 May 1998Return made up to 29/01/98; full list of members (6 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Registered office changed on 10/11/97 from: 2 bryony court sharp lane leeds LS10 4SS (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Registered office changed on 10/11/97 from: 2 bryony court sharp lane leeds LS10 4SS (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
6 February 1997Ad 29/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 1997Ad 29/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 1997Incorporation (17 pages)