About

Registered Number: 01568226
Date of Incorporation: 15/06/1981 (42 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: 82 Freshfields, Spindletree Avenue, Manchester, M9 7HQ,

 

Ravenfield Designs Ltd was founded on 15 June 1981 with its registered office in Manchester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, James C N/A 01 June 2007 1
TAYLOR, Margaret N/A 18 January 2005 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Elizabeth Caroline 18 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 18 November 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 31 May 2019
AA01 - Change of accounting reference date 03 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 06 December 2016
DISS40 - Notice of striking-off action discontinued 03 December 2016
AR01 - Annual Return 30 November 2016
AD01 - Change of registered office address 30 November 2016
CH03 - Change of particulars for secretary 29 November 2016
DISS16(SOAS) - N/A 20 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 16 June 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 18 May 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 14 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2001
AA - Annual Accounts 11 May 2001
395 - Particulars of a mortgage or charge 21 March 2001
395 - Particulars of a mortgage or charge 19 March 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 01 June 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 23 May 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 15 August 1995
363s - Annual Return 05 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 30 June 1994
287 - Change in situation or address of Registered Office 08 June 1994
287 - Change in situation or address of Registered Office 18 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 16 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1992
363b - Annual Return 31 May 1992
AA - Annual Accounts 06 December 1991
AA - Annual Accounts 31 July 1991
363b - Annual Return 29 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1990
363 - Annual Return 22 June 1990
AA - Annual Accounts 05 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
363 - Annual Return 15 June 1989
395 - Particulars of a mortgage or charge 20 February 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 26 November 1987
RESOLUTIONS - N/A 12 November 1987
RESOLUTIONS - N/A 12 November 1987
RESOLUTIONS - N/A 12 November 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 1987
123 - Notice of increase in nominal capital 12 November 1987
363 - Annual Return 06 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 25 June 1986
363 - Annual Return 20 May 1986
288 - N/A 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2001 Outstanding

N/A

Debenture 13 March 2001 Outstanding

N/A

Legal mortgage 05 May 1994 Outstanding

N/A

Debenture 20 April 1994 Fully Satisfied

N/A

Mortgage debenture 15 February 1989 Fully Satisfied

N/A

Debenture 06 June 1985 Fully Satisfied

N/A

Legal charge 29 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.