ELDON STREET (RAVEN) LIMITED

Register to unlock more data on OkredoRegister

ELDON STREET (RAVEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04488318

Incorporation date

16/07/2002

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon12/08/2022
Final Gazette dissolved following liquidation
dot icon12/05/2022
Return of final meeting in a creditors' voluntary winding up
dot icon22/03/2022
Termination of appointment of Richard Harper as a director on 2022-03-02
dot icon10/02/2022
Liquidators' statement of receipts and payments to 2022-01-16
dot icon18/08/2021
Liquidators' statement of receipts and payments to 2021-07-16
dot icon18/02/2021
Liquidators' statement of receipts and payments to 2021-01-16
dot icon24/08/2020
Liquidators' statement of receipts and payments to 2020-07-16
dot icon18/02/2020
Liquidators' statement of receipts and payments to 2020-01-16
dot icon21/08/2019
Liquidators' statement of receipts and payments to 2019-07-16
dot icon15/04/2019
Insolvency filing
dot icon12/02/2019
Liquidators' statement of receipts and payments to 2019-01-16
dot icon23/01/2019
Removal of liquidator by court order
dot icon04/11/2018
Insolvency filing
dot icon30/08/2018
Appointment of a voluntary liquidator
dot icon19/08/2018
Liquidators' statement of receipts and payments to 2018-07-16
dot icon09/08/2018
Removal of liquidator by court order
dot icon10/05/2018
Termination of appointment of Anthony John Patrick Brereton as a director on 2018-03-02
dot icon26/04/2018
Termination of appointment of Anthony John Patrick Brereton as a director on 2018-03-02
dot icon13/02/2018
Liquidators' statement of receipts and payments to 2018-01-16
dot icon16/08/2017
Liquidators' statement of receipts and payments to 2017-07-16
dot icon21/02/2017
Liquidators' statement of receipts and payments to 2017-01-16
dot icon02/11/2016
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-11-03
dot icon14/09/2016
Liquidators' statement of receipts and payments to 2016-07-16
dot icon10/02/2016
Liquidators' statement of receipts and payments to 2016-01-16
dot icon09/08/2015
Liquidators' statement of receipts and payments to 2015-07-16
dot icon16/02/2015
Liquidators' statement of receipts and payments to 2015-01-16
dot icon17/09/2014
Liquidators' statement of receipts and payments to 2014-07-16
dot icon07/08/2014
Liquidators' statement of receipts and payments to 2014-07-16
dot icon10/02/2014
Liquidators' statement of receipts and payments to 2014-01-16
dot icon22/09/2013
Liquidators' statement of receipts and payments to 2013-07-16
dot icon26/08/2013
Registered office address changed from C/O C/O, Pricewaterhousecoopersllp Pricewaterhousecoopersllp Hill House Richmond Hill Bournemouth BH2 6HR on 2013-08-27
dot icon14/08/2013
Insolvency filing
dot icon14/08/2013
Liquidators' statement of receipts and payments to 2013-07-16
dot icon21/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon21/05/2013
Appointment of a voluntary liquidator
dot icon19/02/2013
Liquidators' statement of receipts and payments to 2013-01-16
dot icon26/09/2012
Liquidators' statement of receipts and payments to 2012-07-16
dot icon16/08/2012
Liquidators' statement of receipts and payments to 2012-07-16
dot icon16/08/2012
Liquidators' statement of receipts and payments to 2012-07-16
dot icon07/02/2012
Liquidators' statement of receipts and payments to 2012-01-16
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-07-16
dot icon15/02/2011
Liquidators' statement of receipts and payments to 2011-01-16
dot icon24/01/2011
Statement of affairs with form 4.19
dot icon17/01/2011
Appointment of a voluntary liquidator
dot icon17/01/2011
Insolvency court order
dot icon17/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon19/08/2010
Liquidators' statement of receipts and payments to 2010-07-16
dot icon12/01/2010
Termination of appointment of Margaret Smith as a secretary
dot icon12/01/2010
Termination of appointment of Emily Upton as a secretary
dot icon31/07/2009
Appointment of a voluntary liquidator
dot icon20/07/2009
Registered office changed on 21/07/2009 from 25 bank street london E14 5LE
dot icon18/01/2009
Resolutions
dot icon08/01/2009
Appointment terminated director barry porter
dot icon23/12/2008
Director appointed richard harper
dot icon23/12/2008
Director appointed anthony john brereton
dot icon16/11/2008
Appointment terminated director james blakemore
dot icon28/10/2008
Appointment terminated director peter hansell
dot icon02/10/2008
Return made up to 17/07/08; full list of members
dot icon09/07/2008
Director's change of particulars / james blakemore / 03/07/2008
dot icon03/09/2007
Return made up to 17/07/07; no change of members
dot icon06/08/2007
Full accounts made up to 2006-11-30
dot icon21/02/2007
New secretary appointed
dot icon25/10/2006
Full accounts made up to 2005-11-30
dot icon22/08/2006
Return made up to 17/07/06; no change of members
dot icon22/11/2005
Full accounts made up to 2004-11-30
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Return made up to 17/07/05; full list of members
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon13/10/2004
Full accounts made up to 2003-11-30
dot icon09/09/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon16/08/2004
Return made up to 17/07/04; full list of members
dot icon28/03/2004
Director's particulars changed
dot icon14/03/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon20/10/2003
Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA
dot icon03/08/2003
Return made up to 17/07/03; full list of members
dot icon24/09/2002
Accounting reference date extended from 31/07/03 to 30/11/03
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2006
dot iconLast change occurred
29/11/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2006
dot iconNext account date
29/11/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettit, Andrew John
Director
16/07/2002 - 28/01/2004
426
Harper, Richard
Director
21/12/2008 - 01/03/2022
41
Porter, Barry
Director
14/07/2004 - 21/12/2008
113
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/07/2002 - 16/07/2002
99600
Blakemore, James Corry
Director
14/07/2004 - 04/11/2008
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELDON STREET (RAVEN) LIMITED

ELDON STREET (RAVEN) LIMITED is an(a) Dissolved company incorporated on 16/07/2002 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELDON STREET (RAVEN) LIMITED?

toggle

ELDON STREET (RAVEN) LIMITED is currently Dissolved. It was registered on 16/07/2002 and dissolved on 12/08/2022.

Where is ELDON STREET (RAVEN) LIMITED located?

toggle

ELDON STREET (RAVEN) LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does ELDON STREET (RAVEN) LIMITED do?

toggle

ELDON STREET (RAVEN) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ELDON STREET (RAVEN) LIMITED?

toggle

The latest filing was on 12/08/2022: Final Gazette dissolved following liquidation.