Company NameRavensmill International Ltd
Company StatusDissolved
Company Number03493825
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date2 November 2016 (7 years, 5 months ago)
Previous NameHyder International Limited

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameZahoor Iqbal Hyder
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 High Meadows
Thornhill
Dewsbury
West Yorkshire
Secretary NameMrs Saarah Zahoor Hyder
NationalityBritish
StatusClosed
Appointed30 September 2005(7 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 High Meadows, Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PH
Director NameMohammed Safir
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Headfield Road
Saviletown
Dewsbury
West Yorkshire
WF12 9JE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameZahoor Iqbal Hyder
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 High Meadows
Thornhill
Dewsbury
West Yorkshire
Secretary NameMajid Ifrahim
NationalityBritish
StatusResigned
Appointed10 June 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleSales
Correspondence AddressHyder House
Park Road Savilletown
Dewsbury
West Yorkshire
WF12 9LW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£1,129,770
Cash£26,456
Current Liabilities£1,672,057

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
2 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
27 August 2015Liquidators' statement of receipts and payments to 20 June 2015 (17 pages)
27 August 2015Liquidators statement of receipts and payments to 20 June 2015 (17 pages)
27 August 2015Liquidators' statement of receipts and payments to 20 June 2015 (17 pages)
20 July 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 July 2015 (2 pages)
12 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (21 pages)
12 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (21 pages)
12 August 2014Liquidators statement of receipts and payments to 20 June 2014 (21 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Appointment of a voluntary liquidator (1 page)
2 July 2012Statement of affairs with form 4.19 (5 pages)
2 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-21
(1 page)
2 July 2012Statement of affairs with form 4.19 (5 pages)
29 June 2012Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 29 June 2012 (2 pages)
11 June 2012Registered office address changed from Contemporary House Tandem Industrial Estate Huddersfield West Yorkshire HD5 0AL on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from Contemporary House Tandem Industrial Estate Huddersfield West Yorkshire HD5 0AL on 11 June 2012 (2 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(4 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(4 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(4 pages)
5 September 2011Company name changed hyder international LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
5 September 2011Company name changed hyder international LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
17 August 2011Change of name notice (3 pages)
17 August 2011Change of name notice (3 pages)
7 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 8 (4 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 8 (4 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (12 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (12 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Zahoor Iqbal Hyder on 31 December 2009 (2 pages)
18 May 2010Director's details changed for Zahoor Iqbal Hyder on 31 December 2009 (2 pages)
18 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 16/01/09; full list of members (3 pages)
18 May 2009Return made up to 16/01/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 September 2008Return made up to 16/01/08; full list of members (3 pages)
2 September 2008Return made up to 16/01/08; full list of members (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 April 2007Return made up to 16/01/07; full list of members (2 pages)
5 April 2007Return made up to 16/01/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Return made up to 16/01/06; full list of members (3 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Return made up to 16/01/06; full list of members (3 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
10 October 2005Return made up to 16/01/05; full list of members (3 pages)
10 October 2005Return made up to 16/01/05; full list of members (3 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 August 2004Director resigned (2 pages)
19 August 2004Director resigned (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
10 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
30 April 2003Registered office changed on 30/04/03 from: 14 hartley street dewsbury west yorkshire WF13 2BJ (1 page)
30 April 2003Registered office changed on 30/04/03 from: 14 hartley street dewsbury west yorkshire WF13 2BJ (1 page)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 February 2002Return made up to 16/01/02; full list of members (6 pages)
27 February 2002Return made up to 16/01/02; full list of members (6 pages)
10 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
10 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
3 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Return made up to 16/01/01; full list of members (6 pages)
5 January 2001Return made up to 16/01/01; full list of members (6 pages)
6 April 2000Full accounts made up to 31 March 1999 (13 pages)
6 April 2000Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
6 April 2000Full accounts made up to 31 March 1999 (13 pages)
6 April 2000Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
8 February 2000Return made up to 16/01/00; full list of members (6 pages)
8 February 2000Return made up to 16/01/00; full list of members (6 pages)
5 November 1999Registered office changed on 05/11/99 from: 15A nelson street dewsbury west yorkshire WF12 8RN (1 page)
5 November 1999Registered office changed on 05/11/99 from: 15A nelson street dewsbury west yorkshire WF12 8RN (1 page)
25 March 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1998Particulars of mortgage/charge (4 pages)
2 October 1998Particulars of mortgage/charge (4 pages)
7 September 1998Particulars of mortgage/charge (6 pages)
7 September 1998Particulars of mortgage/charge (6 pages)
5 March 1998Registered office changed on 05/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
16 January 1998Incorporation (18 pages)
16 January 1998Incorporation (18 pages)