Company NameRavensmere Holdings Limited
Company StatusDissolved
Company Number10621925
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 5 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
Appointed15 February 2017(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young St John's Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameGary Richard Graham Melling
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(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
Appointed15 February 2017(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

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 Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
17 October 2019Director's details changed for Gary Richard Graham Melling on 17 October 2019 (2 pages)
17 October 2019Director's details changed for Mr Kenneth Joseph Jones on 17 October 2019 (2 pages)
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 to Uhy Hacker Young Love Street Chester CH1 1QN on 21 June 2019 (1 page)
21 June 2019Cessation of Paul Ross as a person with significant control on 20 May 2019 (1 page)
31 May 2019Termination of appointment of Paul Moss as a director on 20 May 2019 (1 page)
5 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
1 March 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
7 March 2017Current accounting period extended from 28 February 2018 to 30 April 2018 (3 pages)
7 March 2017Current accounting period extended from 28 February 2018 to 30 April 2018 (3 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 99
(51 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 99
(51 pages)