Company NameRevolutionary Pod Modules UK Limited
Company StatusDissolved
Company Number04791882
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRoy Ward
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address238 Birchwood Road
Wilmington
Kent
DA2 7HA
Director NameMr John McGuigan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 30 July 2013)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastbourne Road
Hornsea
North Humberside
HU18 1QS
Director NameMr Mark John Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Coptefield Drive
Belvedere
Kent
DA17 5RL
Secretary NameMr Mark John Lee
NationalityEnglish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Coptefield Drive
Belvedere
Kent
DA17 5RL
Director NameMr Paul Bonaccorsi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Canada Drive
Cherry Burton
Beverley
North Humberside
HU17 7RH
Director NameSean Canty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2006)
RoleSales Director
Correspondence AddressFlat 17 Bromley Court
Cheshunt Road
Belvedere
Kent
DA17 5JH
Director NameStephen William Browning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2007)
RoleSales Director
Country of ResidenceWales
Correspondence Address14 Quarry Rise
Undy
Caldicot
Gwent
NP26 3JU
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£15,450
Cash£47
Current Liabilities£295,854

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Termination of appointment of Mark Lee as a director (1 page)
9 May 2012Termination of appointment of Mark John Lee as a director on 7 March 2008 (1 page)
9 May 2012Termination of appointment of Mark John Lee as a secretary on 7 March 2008 (1 page)
9 May 2012Termination of appointment of Mark Lee as a secretary (1 page)
30 December 2010Restoration by order of the court (4 pages)
30 December 2010Restoration by order of the court (4 pages)
21 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Final Gazette dissolved following liquidation (1 page)
21 October 2010Final Gazette dissolved following liquidation (1 page)
21 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
21 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
17 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
8 April 2008Statement of affairs with form 4.19 (29 pages)
8 April 2008Statement of affairs with form 4.19 (29 pages)
7 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-28
(1 page)
7 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2008Appointment of a voluntary liquidator (1 page)
7 March 2008Appointment of a voluntary liquidator (1 page)
8 February 2008Registered office changed on 08/02/08 from: burts wharf, crabtree manorway north, belvedere kent DA17 6LJ (1 page)
8 February 2008Registered office changed on 08/02/08 from: burts wharf, crabtree manorway north, belvedere kent DA17 6LJ (1 page)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
11 May 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: 60 coptefield drive belvedere kent DA17 5RL (1 page)
25 July 2006Registered office changed on 25/07/06 from: 60 coptefield drive belvedere kent DA17 5RL (1 page)
26 June 2006Return made up to 09/06/06; full list of members (3 pages)
26 June 2006Return made up to 09/06/06; full list of members (3 pages)
27 June 2005Return made up to 09/06/05; full list of members (3 pages)
27 June 2005Return made up to 09/06/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
29 July 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
29 July 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
11 June 2004Return made up to 09/06/04; full list of members (7 pages)
11 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
13 July 2003New secretary appointed;new director appointed (2 pages)
13 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (12 pages)
9 June 2003Incorporation (12 pages)