Company NameRavenspark Consultants Limited
Company StatusDissolved
Company Number04414723
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date22 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameInternational Consulting Services Limited (Corporation)
StatusResigned
Appointed26 April 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2006)
Correspondence Address35 Barrack Road
Belize City
Foreign
Secretary NameMeridian Companies House Ltd (Corporation)
StatusResigned
Appointed27 April 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2006)
Correspondence Address63/7 Alufej Zahal
Holon
58482
Israel

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2004
Net Worth£2

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 December 2016Final Gazette dissolved following liquidation (1 page)
22 December 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Notice of final account prior to dissolution (1 page)
22 September 2016Notice of final account prior to dissolution (1 page)
22 September 2016INSOLVENCY:Progress report 09/09/2016 (15 pages)
22 September 2016INSOLVENCY:Progress report 09/09/2016 (15 pages)
15 September 2015INSOLVENCY:progress report (14 pages)
15 September 2015INSOLVENCY:progress report (14 pages)
16 September 2014INSOLVENCY:re progress report 22/07/2013-21/07/2014 (11 pages)
16 September 2014INSOLVENCY:re progress report 22/07/2013-21/07/2014 (11 pages)
8 August 2013Registered office address changed from 45 - 51 Cornwall Buildings Office 330 Newhall Street Birmingham B3 3QR on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 45 - 51 Cornwall Buildings Office 330 Newhall Street Birmingham B3 3QR on 8 August 2013 (2 pages)
6 August 2013Appointment of a liquidator (1 page)
6 August 2013Appointment of a liquidator (1 page)
27 June 2013Order of court to wind up (2 pages)
27 June 2013Order of court to wind up (2 pages)
11 April 2013Termination of appointment of International Consulting Services Limited as a director (1 page)
11 April 2013Termination of appointment of Meridian Companies House Ltd as a secretary (1 page)
11 April 2013Termination of appointment of Meridian Companies House Ltd as a secretary (1 page)
11 April 2013Termination of appointment of International Consulting Services Limited as a director (1 page)
6 February 2013Restoration by order of the court (3 pages)
6 February 2013Restoration by order of the court (3 pages)
7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Application for striking-off (1 page)
7 October 2005Application for striking-off (1 page)
28 April 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(2 pages)
28 April 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(2 pages)
29 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
29 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 April 2004Return made up to 11/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/04/04
(2 pages)
19 April 2004Return made up to 11/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/04/04
(2 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
5 December 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
5 December 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
1 June 2003New secretary appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: kbc, chantry house, wakefield, west yorkshire WF1 5DL (1 page)
15 November 2002Registered office changed on 15/11/02 from: kbc, chantry house, wakefield, west yorkshire WF1 5DL (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: c/o energize consulting LTD, 73-75 princess street, st peter's square, manchester M2 4EG (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: c/o energize consulting LTD, 73-75 princess street, st peter's square, manchester M2 4EG (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
11 April 2002Incorporation (13 pages)
11 April 2002Incorporation (13 pages)