About

Registered Number: 03949589
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: PO BOX 35, Short Street Hazel Grove, Stockport, Cheshire, SK7 4RA

 

Founded in 2000, Raven Oil & Chemical Ltd has its registered office in Stockport, it has a status of "Dissolved". We do not know the number of employees at the company. Wilson, Marjorie Olive, Wilson, Sandra Jane, Dr, Wilson, Kenneth Ernest are the current directors of Raven Oil & Chemical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Marjorie Olive 30 March 2000 - 1
WILSON, Sandra Jane, Dr 30 March 2000 - 1
WILSON, Kenneth Ernest 30 March 2000 07 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 26 April 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 26 February 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 10 March 2006
287 - Change in situation or address of Registered Office 16 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 09 August 2001
CERTNM - Change of name certificate 08 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
287 - Change in situation or address of Registered Office 28 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.