Company NameRevhall Ltd
Company StatusDissolved
Company Number06438336
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(6 years after company formation)
Appointment Duration3 years, 2 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73-75 Oldham Street
Manchester
M4 1LW
Director NameMr Samuel William Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bridge Street Row
Chester
CH1 1NW
Wales
Secretary NameMs Susan Jane Robinson
NationalityBritish
StatusResigned
Appointed29 January 2008(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 111 Vantage Quay
5 Brewer Street
Manchester
M1 2ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address73-75 Oldham Street
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Miss Susan Jane Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,443
Cash£421
Current Liabilities£37,865

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1
(3 pages)
6 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1
(3 pages)
21 November 2014Registered office address changed from 75 Bridge Street Row East Chester Cheshire CH1 1NW to 73-75 Oldham Street Manchester M4 1LW on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 75 Bridge Street Row East Chester Cheshire CH1 1NW to 73-75 Oldham Street Manchester M4 1LW on 21 November 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
18 December 2013Termination of appointment of Samuel Bell as a director (1 page)
18 December 2013Termination of appointment of Samuel Bell as a director (1 page)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
1 October 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
1 October 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
30 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
30 December 2011Termination of appointment of Susan Robinson as a secretary (1 page)
30 December 2011Termination of appointment of Susan Robinson as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
25 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
27 January 2009Return made up to 27/11/08; full list of members (3 pages)
27 January 2009Return made up to 27/11/08; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: 75 bridge street row chester cheshire CH1 1NW (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Registered office changed on 18/02/08 from: 75 bridge street row chester cheshire CH1 1NW (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
29 January 2008Director resigned (1 page)
27 November 2007Incorporation (9 pages)
27 November 2007Incorporation (9 pages)