Dissolved
Dissolved 2014-10-14
Company Information for REVELKEEN COMPANY LIMITED
BLACKPOOL, LANCASHIRE, FY4,
|
Company Registration Number
02815685
Private Limited Company
Dissolved Dissolved 2014-10-14 |
Company Name | |
---|---|
REVELKEEN COMPANY LIMITED | |
Legal Registered Office | |
BLACKPOOL LANCASHIRE | |
Company Number | 02815685 | |
---|---|---|
Date formed | 1993-05-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-10-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 09:41:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE BEN ESSIEN |
||
MATTHEW DAVID LONGWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOHN HOTHERSALL |
Company Secretary | ||
MARTIN JOHN HOTHERSALL |
Director | ||
LEE TOWNSEND |
Director | ||
STEPHEN ANTHONY SHARPLES |
Director | ||
JOHN DAVID WALKER |
Company Secretary | ||
DANIEL THOMAS REES |
Director | ||
JOHN DAVID WALKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARRANGING A FUNERAL.CO.UK LTD | Director | 2015-10-01 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
STEDETRAD STEEL NORTHWEST LIMITED | Director | 2015-10-01 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
DMR RECYCLING (M/CR) LTD | Director | 2014-05-23 | CURRENT | 2012-11-14 | Dissolved 2016-05-17 | |
DETAILMEDIUM LIMITED | Director | 2013-06-16 | CURRENT | 1991-03-27 | Dissolved 2014-10-14 | |
RISECITY LIMITED | Director | 2013-06-14 | CURRENT | 1989-12-14 | Dissolved 2014-06-10 | |
ASSENTOR LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-15 | Dissolved 2017-07-18 | |
LEALTA EXTRA LIMITED | Director | 2013-11-28 | CURRENT | 2013-06-11 | Dissolved 2015-09-22 | |
DAILYJUST LIMITED | Director | 2010-12-29 | CURRENT | 1991-03-27 | Dissolved 2013-11-05 | |
RISECITY LIMITED | Director | 2010-12-23 | CURRENT | 1989-12-14 | Dissolved 2014-06-10 | |
ASSOCIATED DISCOUNT CARDS LIMITED | Director | 2010-12-23 | CURRENT | 1996-03-29 | Dissolved 2014-10-14 | |
DETAILMEDIUM LIMITED | Director | 2010-12-23 | CURRENT | 1991-03-27 | Dissolved 2014-10-14 | |
LEALTA LIMITED | Director | 2007-02-02 | CURRENT | 2006-11-06 | Dissolved 2014-03-17 | |
MATT LONGWORTH LIMITED | Director | 2004-12-09 | CURRENT | 2004-12-09 | Dissolved 2017-10-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR LAURENCE ESSIEN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HOTHERSALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN HOTHERSALL | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
RT01 | COMPANY RESTORED ON 28/01/2013 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID LONGWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM KIRKGATE HOUSE KIRKGATE MARSDEN STREET KIRKHAM PRESTON LANCASHIRE PR4 2UJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE TOWNSEND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 27/03/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 261 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 295 CHURCH STREET BLACKPOOL FY1 3PJ | |
363s | RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2014-07-01 |
Proposal to Strike Off | 2013-07-23 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as REVELKEEN COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REVELKEEN COMPANY LIMITED | Event Date | 2014-07-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REVELKEEN COMPANY LIMITED | Event Date | 2013-07-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REVELKEEN COMPANY LIMITED | Event Date | 2012-07-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |