Company NameRavenrose Management Ltd
Company StatusDissolved
Company Number04195998
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years, 1 month ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSuzanne Horn Hausman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelgian
StatusClosed
Appointed04 June 2001(1 month, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 05 July 2005)
RoleCo Director
Correspondence Address30 Dover Terrace
Monsey
Ny 10952
Secretary NameMrs Esther Hoffner
NationalityBritish
StatusClosed
Appointed04 June 2001(1 month, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Richmond Avenue
Prestwich
Manchester
M25 0LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressIndependant House
49-51 Church Street
Littleborough
OL15 8AB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
27 May 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
1 June 2002Return made up to 06/04/02; full list of members (6 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
27 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 16 stanley road salford M7 4RW (1 page)
9 May 2001Registered office changed on 09/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 April 2001Incorporation (12 pages)