Brandlesholme
Bury
Lancashire
BL8 4LS
Secretary Name | Mrs Carol Jane Dawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fold Crescent Carrbrook Stalybridge Cheshire SK15 3NB |
Director Name | Mr Simon Charles Dawkins |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fold Crescent Carrbrook Stalybridge Cheshire SK15 3NB |
Director Name | Sandra Ruth Burlace |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 September 2015) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 64 Chatsworth Road Torquay Devon TQ1 3BL |
Secretary Name | Sandra Ruth Burlace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 September 2015) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 64 Chatsworth Road Torquay Devon TQ1 3BL |
Director Name | Formation Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Secretary Name | Formation Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Website | www.revelationtraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7620832 |
Telephone region | Manchester |
Registered Address | Suite 133 19 Lever Street Manchester M1 1AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,182 |
Cash | £26,889 |
Current Liabilities | £124,756 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
26 April 2018 | Change of details for The Death of Tedium Company as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
17 April 2018 | Resolutions
|
17 April 2018 | Change of name notice (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
21 May 2016 | Registered office address changed from Brandlesholme Old Hall Brandlesholme Bury Lancashire BL8 4LS to Suite 133 19 Lever Street Manchester M1 1AN on 21 May 2016 (1 page) |
21 May 2016 | Registered office address changed from Brandlesholme Old Hall Brandlesholme Bury Lancashire BL8 4LS to Suite 133 19 Lever Street Manchester M1 1AN on 21 May 2016 (1 page) |
25 January 2016 | Termination of appointment of Sandra Ruth Burlace as a director on 16 September 2015 (1 page) |
25 January 2016 | Termination of appointment of Sandra Ruth Burlace as a director on 16 September 2015 (1 page) |
25 January 2016 | Termination of appointment of Sandra Ruth Burlace as a secretary on 16 September 2015 (1 page) |
25 January 2016 | Termination of appointment of Sandra Ruth Burlace as a secretary on 16 September 2015 (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
8 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
30 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
30 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
30 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Director's details changed for Sandra Ruth Burlace on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ian Barnett on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ian Barnett on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Sandra Ruth Burlace on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Sandra Ruth Burlace on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Ian Barnett on 1 October 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
26 November 2008 | Director and secretary's change of particulars / sandra burlace / 19/10/2007 (1 page) |
26 November 2008 | Director and secretary's change of particulars / sandra burlace / 19/10/2007 (1 page) |
26 November 2008 | Director and secretary's change of particulars / sandra burlace / 19/10/2007 (1 page) |
26 November 2008 | Director and secretary's change of particulars / sandra burlace / 19/10/2007 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
26 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
9 February 2007 | Return made up to 13/04/06; full list of members; amend (8 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
9 February 2007 | Return made up to 13/04/06; full list of members; amend (8 pages) |
20 January 2007 | Ad 01/08/05--------- £ si 116@1 (2 pages) |
20 January 2007 | Ad 01/08/05--------- £ si 116@1 (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 July 2006 | Return made up to 13/04/06; full list of members (3 pages) |
24 July 2006 | Return made up to 13/04/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
26 July 2005 | £ nc 100/1200 25/07/05 (1 page) |
26 July 2005 | £ nc 100/1200 25/07/05 (1 page) |
20 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
20 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
1 June 2004 | Return made up to 13/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 13/04/04; full list of members (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
9 June 2003 | Return made up to 13/04/03; full list of members (8 pages) |
9 June 2003 | Return made up to 13/04/03; full list of members (8 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
10 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
18 December 2001 | Total exemption full accounts made up to 31 December 2000 (2 pages) |
18 December 2001 | Total exemption full accounts made up to 31 December 2000 (2 pages) |
17 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
11 May 2000 | Return made up to 13/04/00; full list of members
|
11 May 2000 | Return made up to 13/04/00; full list of members
|
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
11 October 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
11 October 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
23 June 1999 | Ad 06/05/99--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
23 June 1999 | Ad 06/05/99--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (15 pages) |
13 April 1999 | Incorporation (15 pages) |