Company NameRevell Ward Limited
Company StatusDissolved
Company Number02198758
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)
Dissolution Date20 November 2001 (22 years, 5 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 Roger Stuart Armitage
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address191 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SR
Director NameMr Andrew McConnell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Churchfield Close
Liversedge
West Yorkshire
WF15 6JW
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed10 June 1998(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameMr Terrance James Gunter
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address4 Hall Cliffe Rise
Horbury
Wakefield
West Yorkshire
WF4 6NJ
Secretary NameMr Andrew McConnell
NationalityBritish
StatusResigned
Appointed02 September 1993(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 June 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Churchfield Close
Liversedge
West Yorkshire
WF15 6JW

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
9 May 2001Return made up to 16/04/01; full list of members (5 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
9 May 2000Return made up to 16/04/00; full list of members (5 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
12 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/07/99
(1 page)
8 July 1999Return made up to 16/04/99; full list of members (6 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: norwich union house high street huddersfield HD1 2LR (1 page)
8 July 1999Secretary resigned (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
17 June 1998Return made up to 16/04/98; no change of members (5 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 August 1997Return made up to 16/04/97; full list of members (6 pages)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 April 1996Return made up to 16/04/96; no change of members (4 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
27 April 1995Return made up to 16/04/95; no change of members (4 pages)