Company NameRavenfield Community Trust Limited
Company StatusDissolved
Company Number03501827
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRaymond Johnson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleRetired School Teacher
Correspondence Address16 Poplar Grove
Ravenfield
Rotherham
South Yorkshire
S65 4LJ
Director NameChristine Roderick
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleCharity Manager
Correspondence Address62 Braithwell Road
Ravenfield
Rotherham
South Yorkshire
S65 4LH
Director NameLaurence Cawdron
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 03 August 2004)
RoleRetired
Correspondence Address90 Braithwell Road
Ravenfield
Rotherham
S65 4LL
Secretary NameKeith Martyn Bradley
NationalityBritish
StatusResigned
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address99 Wood Lane
Wickersley
Rotherham
South Yorkshire
Director NameRobert Dennison
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 02 August 2001)
RoleEngineer
Correspondence Address5 Bosville Close
Ravenfield
Rotherham
South Yorkshire
S65 4NF
Director NameStephen Arthur Hindle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2002)
RoleCredit Control Officer
Correspondence Address20 Grayson Close
Ravenfield
Rotherham
South Yorkshire
S65 4LE
Secretary NameAndrew Woodhead
NationalityBritish
StatusResigned
Appointed22 October 2002(4 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 March 2003)
RoleCompany Director
Correspondence Address35 Bramley Grange Crescent
Bramley
Rotherham
South Yorkshire
S66 2UX
Director NameAlan Michael Frith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 March 2003)
RoleMaintenance
Correspondence Address27 Braithwell Road
Ravenfield
Rotherham
South Yorkshire
S65 4LH

Location

Registered AddressThe Elms
Doncaster Road
Rotherham
S65 1DY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£708
Gross Profit£501
Net Worth-£4,366
Cash£1,163
Current Liabilities£7,210

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
11 March 2004Resolutions
  • RES13 ‐ 652A 22/01/04
(3 pages)
5 March 2004Application for striking-off (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
4 July 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
18 June 2003Director resigned (1 page)
7 February 2003Annual return made up to 30/01/03 (6 pages)
5 December 2002Director resigned (1 page)
14 November 2002New director appointed (1 page)
27 October 2002New secretary appointed (2 pages)
1 October 2002Annual return made up to 30/01/02
  • 363(287) ‐ Registered office changed on 01/10/02
(5 pages)
27 January 2002New director appointed (2 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
14 February 2001Annual return made up to 30/01/01 (3 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
9 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
17 February 2000Annual return made up to 30/01/00 (4 pages)
21 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 March 1999Annual return made up to 30/01/99 (4 pages)
30 January 1998Incorporation (37 pages)