Company NameRevelshield Limited
Company StatusDissolved
Company Number02977708
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 7 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Robert Austin Connor
NationalityBritish
StatusClosed
Appointed01 June 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 03 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameClifford David Crumpton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 03 November 1998)
RoleAccountant
Correspondence Address49 Elmfield Road
Chingford
London
E4 7HT
Director NameDavid Wood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 November 1998)
RoleBank Manager
Correspondence Address40 Marina Approach
Yeading
Hayes
Middlesex
UB4 9TB
Director NameMr Neil Donald Mackay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Ravenhurst Road
Birmingham
West Midlands
B17 9HS
Director NameDavid Christopher Paul
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 December 1996)
RoleCompany Director
Correspondence AddressRosebay Deanland Road
Balcombe
Haywards Heath
West Sussex
RH17 6PH
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed07 December 1994(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1995)
RoleSecretary
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Director NameGeorgina Vanessa Crowther
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address15 Crane Way
Whitton
Twickenham
Middlesex
TW2 7NH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
1 June 1998Application for striking-off (1 page)
24 September 1997Return made up to 01/09/97; full list of members (5 pages)
17 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
23 September 1996Return made up to 01/09/96; full list of members (6 pages)
12 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996Director resigned (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
21 March 1996Location of register of members (non legible) (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
6 September 1995Return made up to 01/09/95; full list of members (12 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Accounting reference date notified as 31/10 (1 page)