Company NameRevelation Shirts Limited
Company StatusDissolved
Company Number05636474
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameTravelfan Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameDavid Feldmann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Elm Road
Hale Barns
Cheshire
WA15 0JB
Director NameWarren Sherman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address2 The Courtyard
Salford
Lancashire
M7 3NP
Secretary NameWarren Sherman
NationalityBritish
StatusClosed
Appointed09 December 2005(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address2 The Courtyard
Salford
Lancashire
M7 3NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Jack Ross Barnfield House
The Approach
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
28 January 2010Application to strike the company off the register (3 pages)
28 January 2010Application to strike the company off the register (3 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 100
(5 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 100
(5 pages)
16 February 2009Director's change of particulars / david feldmann / 18/08/2008 (1 page)
16 February 2009Director's Change of Particulars / david feldmann / 18/08/2008 / HouseName/Number was: , now: 3; Street was: 9 littlemere court, now: high elm road; Area was: 42 ashley road, now: ; Post Town was: altrincham, now: hale barns; Post Code was: WA14 2LZ, now: WA15 0JB (1 page)
30 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 January 2009Return made up to 25/11/08; full list of members (4 pages)
14 January 2009Return made up to 25/11/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 December 2007Return made up to 25/11/07; full list of members (3 pages)
17 December 2007Return made up to 25/11/07; full list of members (3 pages)
3 September 2007Registered office changed on 03/09/07 from: c/o jack ross chartered accountants grange house john dalton street manchester M2 6FW (1 page)
3 September 2007Registered office changed on 03/09/07 from: c/o jack ross chartered accountants grange house john dalton street manchester M2 6FW (1 page)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 January 2007Return made up to 25/11/06; full list of members (7 pages)
15 January 2007Return made up to 25/11/06; full list of members (7 pages)
21 August 2006Registered office changed on 21/08/06 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
21 August 2006Registered office changed on 21/08/06 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
26 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
26 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
25 January 2006Company name changed travelfan LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed travelfan LIMITED\certificate issued on 25/01/06 (2 pages)
12 January 2006Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2006Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
25 November 2005Incorporation (17 pages)
25 November 2005Incorporation (17 pages)