Company NameRaven2 Limited
DirectorsJoseph William Arthur Cox and Paul Barry Fletcher Whittaker
Company StatusLiquidation
Company Number04782370
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph William Arthur Cox
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address4a Green Edge
Beaumaris
Isle Of Anglesey
LL58 8BY
Wales
Director NamePaul Barry Fletcher Whittaker
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(same day as company formation)
RoleTextile Machinery Vendor
Correspondence AddressThornton Hall
Bradford
West Yorkshire
BD13 3AA
Secretary NameMr Joseph William Arthur Cox
NationalityBritish
StatusCurrent
Appointed30 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressCoed Awelon 72 Maes Hyfrd
Beaumaris
Isle Of Anglesey
LL58 8HN
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth-£19,299
Cash£2,907
Current Liabilities£61,516

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Next Accounts Due28 February 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due13 June 2017 (overdue)

Filing History

23 October 2012Secretary's details changed for Mr Joseph William Arthur William Arthur Cox on 1 October 2012 (2 pages)
23 October 2012Director's details changed (2 pages)
23 October 2012Secretary's details changed for Mr Joseph William Arthur William Arthur Cox on 1 October 2012 (2 pages)
23 October 2012Director's details changed (2 pages)
23 October 2012Secretary's details changed for Mr Joseph William Arthur William Arthur Cox on 1 October 2012 (2 pages)
9 December 2010Secretary's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (2 pages)
9 December 2010Secretary's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (3 pages)
9 December 2010Director's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (3 pages)
9 December 2010Director's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (3 pages)
9 December 2010Secretary's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (2 pages)
19 April 2010Appointment of a voluntary liquidator (1 page)
19 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2010Statement of affairs with form 4.19 (5 pages)
19 April 2010Statement of affairs with form 4.19 (5 pages)
19 April 2010Appointment of a voluntary liquidator (1 page)
25 March 2010Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 25 March 2010 (2 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 October 2007Return made up to 30/05/07; full list of members (5 pages)
21 October 2007Return made up to 30/05/07; full list of members (5 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 July 2006Return made up to 30/05/06; full list of members (3 pages)
13 July 2006Return made up to 30/05/06; full list of members (3 pages)
5 January 2006Return made up to 30/05/05; full list of members (3 pages)
5 January 2006Return made up to 30/05/05; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 June 2004Return made up to 30/05/04; full list of members (7 pages)
16 June 2004Return made up to 30/05/04; full list of members (7 pages)
23 December 2003Company name changed greenhead hall LIMITED\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed greenhead hall LIMITED\certificate issued on 23/12/03 (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Registered office changed on 02/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 June 2003New secretary appointed;new director appointed (1 page)
2 June 2003New secretary appointed;new director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 June 2003New director appointed (1 page)
30 May 2003Incorporation (16 pages)
30 May 2003Incorporation (16 pages)