Company NameRaven Oil & Chemical Limited
Company StatusDissolved
Company Number03949589
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameCornfell Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Marjorie Olive Wilson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(1 week, 6 days after company formation)
Appointment Duration17 years, 4 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BE
Director NameDr Sandra Jane Wilson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(1 week, 6 days after company formation)
Appointment Duration17 years, 4 months (closed 25 July 2017)
RoleMarketing Manager Director
Country of ResidenceEngland
Correspondence Address198 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BE
Secretary NameDr Sandra Jane Wilson
NationalityBritish
StatusClosed
Appointed30 March 2000(1 week, 6 days after company formation)
Appointment Duration17 years, 4 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BE
Director NameKenneth Ernest Wilson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 07 December 2009)
RoleManaging Director
Correspondence Address198 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0161 4833200
Telephone regionManchester

Location

Registered AddressPO Box 35
Short Street Hazel Grove
Stockport
Cheshire
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£29,546
Cash£43,040
Current Liabilities£15,747

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
26 April 2017Application to strike the company off the register (3 pages)
19 April 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 April 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Mrs Marjorie Olive Wilson on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mrs Marjorie Olive Wilson on 27 February 2012 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 February 2011Director's details changed for Marjorie Olive Wilson on 24 February 2011 (2 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Dr Sandra Wilson on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Marjorie Olive Wilson on 24 February 2011 (2 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Dr Sandra Wilson on 24 February 2011 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 February 2010Annual return made up to 22 February 2010. List of shareholders has changed (14 pages)
26 February 2010Annual return made up to 22 February 2010. List of shareholders has changed (14 pages)
26 January 2010Termination of appointment of Kenneth Wilson as a director (2 pages)
26 January 2010Termination of appointment of Kenneth Wilson as a director (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 March 2007Return made up to 03/03/07; full list of members (3 pages)
6 March 2007Return made up to 03/03/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 03/03/06; full list of members (3 pages)
10 March 2006Return made up to 03/03/06; full list of members (3 pages)
16 January 2006Registered office changed on 16/01/06 from: 198 bramhall moor lane hazel grove stockport cheshire SK7 5BE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 198 bramhall moor lane hazel grove stockport cheshire SK7 5BE (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 03/03/04; full list of members (7 pages)
8 March 2004Return made up to 03/03/04; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Ad 05/11/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 March 2003Ad 05/11/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 August 2001Return made up to 16/03/01; full list of members (7 pages)
9 August 2001Return made up to 16/03/01; full list of members (7 pages)
8 June 2000Company name changed cornfell LTD\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed cornfell LTD\certificate issued on 09/06/00 (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
16 May 2000Ad 30/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 May 2000Ad 30/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: richard crocker, thornfield house, delamer road, bowdon altrincham cheshire WA14 2NG (1 page)
28 April 2000Registered office changed on 28/04/00 from: richard crocker, thornfield house, delamer road, bowdon altrincham cheshire WA14 2NG (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 39 leicester road salford lancashire M7 4AS (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 39 leicester road salford lancashire M7 4AS (1 page)
16 March 2000Incorporation (12 pages)
16 March 2000Incorporation (12 pages)