Company NameRavensclaw Limited
DirectorWilliam Stephen Smith
Company StatusDissolved
Company Number04210735
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 11 months ago)
Previous NameSovereign Group Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameWilliam Stephen Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(9 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressSuite 120 Landsdowne House
792 Wilmslow Road Didsbury
Manchester
M20 6UG
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameChristopher John Mairs
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressLansdowne House
792 Wilmslow Road
Didsbury
Manchester
M20 6UG
Secretary NameSigrid Elisabeth Round
NationalitySwedish
StatusResigned
Appointed17 May 2001(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressLansdowne Road
792 Wilmslow Road
Didsbury
Manchester
M20 6UG
Director NameWilliam Lindfield
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2003)
RoleCompany Director
Correspondence AddressSuite 120 Landsdowne House
79 Wilmslow Road Didsbury
Manchester
M20 6UG

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 February 2007Dissolved (1 page)
3 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Appointment of a voluntary liquidator (1 page)
1 October 2003Statement of affairs (10 pages)
1 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2003Registered office changed on 04/09/03 from: suite 120 the guildhall edgbaston birmingham B15 2TU (1 page)
23 August 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
6 September 2002Particulars of mortgage/charge (7 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
30 July 2002Ad 14/02/02--------- £ si 33331@1 (2 pages)
30 July 2002Nc inc already adjusted 15/02/02 (1 page)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2002Return made up to 03/05/02; full list of members (6 pages)
3 May 2002Company name changed sovereign group services LIMITED\certificate issued on 03/05/02 (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 52 mucklow hill halesowen birmingham B62 8BL (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
3 May 2001Incorporation (14 pages)