Company NameRevelserve Limited
DirectorGodfrey Mitchell Pye
Company StatusDissolved
Company Number01330349
CategoryPrivate Limited Company
Incorporation Date16 September 1977(46 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Godfrey Mitchell Pye
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressTangley
West Road St Georges Hill
Weybridge
Surrey
Secretary NameNaomi Rae Zamet
NationalityBritish
StatusCurrent
Appointed31 March 1995(17 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 Merlin House Oak Hill Park
Frognal Hampstead
London
NW3 7LJ
Director NameKenneth Malcolm Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 January 1991)
RoleCompany Director
Correspondence AddressTumbling Acres 75 High Street
Weedon
Aylesbury
Buckinghamshire
HP22 4NS
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnapelands
Lodsworth
Petworth
West Sussex
GU28 9DR
Secretary NameMr Roger Patrick Flynn
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Director NameMark William Opzoumer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 1991(13 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 July 1991)
RoleCompany Director
Correspondence Address80 Hillier Road
London
SW11 6AU
Director NameMr Roger Patrick Flynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 1990 (33 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 August 2004Dissolved (1 page)
12 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (6 pages)
9 August 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: 120 campden hill road london W8 7AR (1 page)
23 August 2001Liquidators statement of receipts and payments (6 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
7 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
15 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
12 August 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
19 November 1996Director resigned (1 page)
19 August 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
24 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 August 1995Liquidators statement of receipts and payments (6 pages)
18 June 1991Full accounts made up to 31 July 1990 (16 pages)
23 March 1990Full accounts made up to 31 July 1989 (15 pages)
4 September 1989Full accounts made up to 31 July 1988 (15 pages)
6 February 1989Full accounts made up to 31 July 1987 (15 pages)
4 August 1987Full group accounts made up to 31 October 1986 (16 pages)
11 October 1986Group of companies' accounts made up to 31 October 1985 (15 pages)
11 May 1985Accounts made up to 31 October 1984 (15 pages)
2 March 1985Accounts made up to 31 October 1982 (11 pages)
1 March 1985Accounts made up to 31 October 1983 (15 pages)
1 July 1982Accounts made up to 31 October 1981 (9 pages)
20 March 1981Accounts made up to 31 October 1980 (8 pages)
3 March 1981Accounts made up to 31 October 1979 (9 pages)
1 March 1980Accounts made up to 31 October 1978 (8 pages)