Company NameRavensmere Construction Limited
Company StatusDissolved
Company Number08023260
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kenneth Joseph Jones
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityWelsh
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young St John's Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Gary Richard Graham Melling
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young St John's Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Paul Moss
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young Love Street
Chester
CH1 1QN
Wales

Location

Registered AddressUhy Hacker Young St John's Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Registered office address changed from Uhy Hacker Young Love Street Chester CH1 1QN England to Uhy Hacker Young St John's Chambers Love Street Chester Cheshire CH1 1QN on 29 July 2019 (1 page)
21 June 2019Registered office address changed from C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW5 7ED England to Uhy Hacker Young Love Street Chester CH1 1QN on 21 June 2019 (1 page)
21 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 June 2019Termination of appointment of Paul Moss as a director on 20 May 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 June 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
2 June 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
23 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (9 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (9 pages)
15 March 2017Registered office address changed from C/O Jones Melling Limited Chadwick House Birchwood Park Warrington WA3 6AE to C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW57ED on 15 March 2017 (1 page)
15 March 2017Registered office address changed from C/O Jones Melling Limited Chadwick House Birchwood Park Warrington WA3 6AE to C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW57ED on 15 March 2017 (1 page)
15 March 2017Appointment of Mr Paul Moss as a director on 22 February 2017 (2 pages)
15 March 2017Appointment of Mr Paul Moss as a director on 22 February 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Registered office address changed from Chadwiok House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Chadwiok House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Chadwiok House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE England on 7 May 2014 (1 page)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 July 2013Registered office address changed from Newton House 406 the Quadrant Birchwood Park Warrington Cheshire WA3 6FW England on 26 July 2013 (1 page)
26 July 2013Director's details changed for Mr Gary Richard Graham Melling on 1 June 2013 (2 pages)
26 July 2013Director's details changed for Mr Gary Richard Graham Melling on 1 June 2013 (2 pages)
26 July 2013Director's details changed for Mr Kenneth Joseph Jones on 9 November 2012 (2 pages)
26 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
26 July 2013Director's details changed for Mr Kenneth Joseph Jones on 9 November 2012 (2 pages)
26 July 2013Registered office address changed from Newton House 406 the Quadrant Birchwood Park Warrington Cheshire WA3 6FW England on 26 July 2013 (1 page)
10 April 2012Incorporation (20 pages)
10 April 2012Incorporation (20 pages)