Company NameRevcom Systems Limited
Company StatusDissolved
Company Number03523023
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJason Edward Revill
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1998(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 28 May 2013)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8 Fieldfare Close
Lowton
Warrington
Cheshire
WA3 2GN
Secretary NameDenise Revill
NationalityBritish
StatusClosed
Appointed14 March 1998(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 28 May 2013)
RoleCompany Director
Correspondence Address13 Porthleven Crescent
Tyldesley
Manchester
M29 7FZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address8 Fieldfare Close
Lowton
Warrington
Cheshire
WA3 2GN
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

2 at £1Jason Revill
100.00%
Ordinary

Financials

Year2014
Net Worth£20,914
Cash£392
Current Liabilities£523

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
1 February 2013Application to strike the company off the register (3 pages)
1 February 2013Application to strike the company off the register (3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 2
(4 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 2
(4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 May 2008Return made up to 28/02/08; full list of members (3 pages)
28 May 2008Return made up to 28/02/08; full list of members (3 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 April 2007Return made up to 28/02/07; full list of members (2 pages)
26 April 2007Return made up to 28/02/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 April 2006Return made up to 28/02/06; full list of members (6 pages)
10 April 2006Return made up to 28/02/06; full list of members (6 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 March 2005Return made up to 28/02/05; full list of members (6 pages)
11 March 2005Return made up to 28/02/05; full list of members (6 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 April 2004Return made up to 28/02/04; full list of members (6 pages)
29 April 2004Return made up to 28/02/04; full list of members (6 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Return made up to 28/02/03; full list of members (6 pages)
12 September 2002Registered office changed on 12/09/02 from: 29 berryfold way astley tyldesley manchester M29 7PT (1 page)
12 September 2002Registered office changed on 12/09/02 from: 29 berryfold way astley tyldesley manchester M29 7PT (1 page)
2 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 April 2002Return made up to 28/02/02; full list of members (6 pages)
12 April 2002Return made up to 28/02/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 April 2001Return made up to 28/02/01; full list of members (6 pages)
9 April 2001Return made up to 28/02/01; full list of members (6 pages)
4 August 2000Accounts made up to 31 March 2000 (9 pages)
4 August 2000Full accounts made up to 31 March 2000 (9 pages)
16 March 2000Return made up to 28/02/00; full list of members (6 pages)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Full accounts made up to 31 March 1999 (8 pages)
2 July 1999Accounts made up to 31 March 1999 (8 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
26 November 1998Registered office changed on 26/11/98 from: 42 old manor park atherton manchester M46 0GP (1 page)
26 November 1998Registered office changed on 26/11/98 from: 42 old manor park atherton manchester M46 0GP (1 page)
18 March 1998Registered office changed on 18/03/98 from: 42 old manor park atherton manchester M46 0GP (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 42 old manor park atherton manchester M46 0GP (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 March 1998Incorporation (14 pages)