Company NameReview Marketing & Advertising Limited
Company StatusDissolved
Company Number02598312
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameTPN Holdings Plc (Corporation)
StatusClosed
Appointed06 December 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 01 July 2003)
Correspondence AddressThe Annex Empress Buildings
380 Chester Road
Manchester
M16 9EA
Director NameMr Robert Paul Dillon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwyndy
Pant Du Road Eryrys
Mold
Clwyd
CH7 4DD
Wales
Director NameMichael Stephen Tait
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Rydal Mews
Wilmslow
Cheshire
SK9 2JH
Secretary NameMichael Stephen Tait
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Rydal Mews
Wilmslow
Cheshire
SK9 2JH
Director NameRichard John Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 week, 5 days after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2000)
RoleCertified Accountant
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel
Secretary NameRichard John Smith
NationalityBritish
StatusResigned
Appointed19 November 1992(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel
Secretary NameMr Morris Saleh
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mosswood Park
Didsbury
Manchester
M20 5QW
Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusResigned
Appointed18 July 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Secretary NameAndrew John Alec Flitcroft
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 February 2001)
RoleCompany Director
Correspondence Address25 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameRichard Ian Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 March 2001)
RoleChartered Accountant
Correspondence Address19 Saint Anns Road North
Heald Green
Cheshire
SK8 3SE
Secretary NameMr Brian John Green
NationalityBritish
StatusResigned
Appointed23 February 2001(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Paddock Way
Alresford
Hampshire
SO24 9PN
Director NameMr Paul Custy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 January 2002)
RoleCompany Director
Correspondence Address2 Shawfield Grove
Norden
Rochdale
Lancashire
OL11 2PZ
Director NameIan Derrick Killeen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 January 2002)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address381 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QZ

Location

Registered Address1st Floor 748 Wilmslow Road
Manchester
Lancashire
M20 2DW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
9 May 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
11 April 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
22 December 2000Full accounts made up to 31 December 1999 (9 pages)
28 September 2000Director resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
10 August 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Registered office changed on 03/05/00 from: 737A wilmslow road didsbury manchester greater manchester M20 6WF (1 page)
3 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 March 2000Full accounts made up to 31 March 1999 (11 pages)
24 March 1999Full accounts made up to 31 March 1998 (14 pages)
18 March 1999Return made up to 09/03/99; full list of members (6 pages)
20 April 1998Full accounts made up to 31 March 1997 (16 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997Registered office changed on 23/07/97 from: 5A grafton street altrincham cheshire WA14 1DU (1 page)
23 July 1997New secretary appointed (2 pages)
19 May 1997Return made up to 09/03/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
11 July 1996Return made up to 09/03/96; full list of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (18 pages)
2 October 1995Full accounts made up to 31 March 1994 (14 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Return made up to 09/03/95; no change of members (4 pages)