Company NameReversa Limited
Company StatusDissolved
Company Number04218943
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NamesReversa Screen Limited and Mediavision GB Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr David Reavley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 19 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Nightingale Place
Grayswood Road
Haslemere
Surrey
GU27 2ER
Director NameMr William Ronald Dixon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Cumberland Drive
Bowdon
Cheshire
WA14 3QP
Secretary NameHL Secretaries Limited (Corporation)
StatusClosed
Appointed26 March 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2008)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameAndrew Richardson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleSales Consultant
Correspondence Address32 Gloucester Avenue Hopwood
Heywood
OL10 2PY
Secretary NameRichard Adrian Goodman
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Butterstile Lane
Prestwich
Manchester
M25 9UL
Director NameMr Andrew Crawshaw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Bateman Road
Hellaby
Rotherham
South Yorkshire
S66 8HA
Director NameRonald Lang
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(4 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 2001)
RoleCompany Director
Correspondence Address33 Gerrard Street
Salford
Manchester
M6 6PY
Secretary NameAndrew Richardson
NationalityBritish
StatusResigned
Appointed02 November 2001(5 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2002)
RoleCo Director
Correspondence Address32 Gloucester Avenue Hopwood
Heywood
OL10 2PY
Director NameAndrew Anthony Murphy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 January 2003)
RoleSales Director
Correspondence Address75 Rissington Avenue
Baguley
Withenshawe
Manchester
M23 1LN
Secretary NamePaul Hemming
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(11 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 2002)
RoleAccounts
Correspondence Address19 Lune Way
South Reddish
Stockport
Cheshire
SK5 7JH
Secretary NamePaul Hemming
NationalityBritish
StatusResigned
Appointed01 May 2002(11 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 2002)
RoleAccounts
Correspondence Address19 Lune Way
South Reddish
Stockport
Cheshire
SK5 7JH
Director NameJames Andrew Dougherty
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 March 2003)
RoleSales Manager
Correspondence Address5 Highview Avenue
Norwalk
Connecticut 06851
United States
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
4 June 2007Receiver ceasing to act (1 page)
10 November 2006Receiver's abstract of receipts and payments (2 pages)
14 October 2005Receiver's abstract of receipts and payments (2 pages)
18 October 2004Receiver's abstract of receipts and payments (2 pages)
28 January 2004Statement of Affairs in administrative receivership following report to creditors (11 pages)
30 December 2003Administrative Receiver's report (34 pages)
25 November 2003Ad 06/03/03--------- £ si [email protected]=38 £ ic 155560/155598 (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 13-17 rochdale road manchester lancashire M4 4HS (1 page)
1 October 2003Appointment of receiver/manager (1 page)
28 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (6 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Nc inc already adjusted 26/03/03 (1 page)
29 May 2003Ad 26/03/03--------- £ si [email protected]=66 £ ic 155494/155560 (2 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 May 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
21 January 2003Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
26 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Registered office changed on 21/11/02 from: unit 3 tulketh industrial estate kenyon lane moston manchester M40 9LY (1 page)
6 November 2002Director's particulars changed (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
15 October 2002Ad 02/10/02--------- £ si [email protected]=183 £ ic 155311/155494 (2 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 October 2002£ nc 156311/371345 02/10/02 (1 page)
15 October 2002S-div 02/10/02 (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
24 May 2002Particulars of mortgage/charge (4 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: bromley house woodford road, bramhall cheshire SK7 1JN (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Ad 21/09/01--------- £ si 155311@1=155311 £ ic 100/155411 (2 pages)
7 January 2002Nc inc already adjusted 21/09/01 (1 page)
6 November 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
11 October 2001Particulars of mortgage/charge (5 pages)
3 October 2001Ad 12/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2001Registered office changed on 07/09/01 from: 138 bury old road whitefield manchester greater manchester M45 6AT (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
1 June 2001New director appointed (2 pages)
30 May 2001Company name changed reversa screen LIMITED\certificate issued on 30/05/01 (2 pages)
17 May 2001Incorporation (10 pages)