Company NameRevolution Engineering Limited
Company StatusDissolved
Company Number03449277
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date23 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngela Joan Lambert
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2001(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 23 December 2011)
RoleSecretary
Correspondence Address1 Avalon Road
Bourne End
Buckinghamshire
SL8 5TS
Secretary NameTimothy Lambert
NationalityBritish
StatusClosed
Appointed24 November 2001(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 23 December 2011)
RoleCompany Director
Correspondence Address1 Avalon Road
Bourne End
Buckinghamshire
SL8 5TS
Director NameDerek Anthony Underwood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleService
Correspondence Address16 Knightons Way
Brixworth
Northampton
Northamptonshire
NN6 9UE
Secretary NameAngela Joan Lambert
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Beckings Way
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JN
Director NameDerek Anthony Underwood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2003)
RoleService
Correspondence Address10 Pershore Close
Wellingborough
Northamptonshire
NN8 2NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRsm Tenon
34 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at 1A J Lambert
100.00%
Ordinary

Financials

Year2014
Net Worth£578
Cash£151
Current Liabilities£52,837

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2011Final Gazette dissolved following liquidation (1 page)
23 December 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
23 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 14 September 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 18 May 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
29 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 29 March 2011 (2 pages)
30 December 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Statement of affairs with form 4.19 (6 pages)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-19
(1 page)
20 May 2009Statement of affairs with form 4.19 (6 pages)
7 May 2009Registered office changed on 07/05/2009 from c/o savage & company victoria house desborough street high wycombe buckinghamshire HP11 2NF (1 page)
7 May 2009Registered office changed on 07/05/2009 from c/o savage & company victoria house desborough street high wycombe buckinghamshire HP11 2NF (1 page)
23 December 2008Return made up to 14/10/08; full list of members (3 pages)
23 December 2008Return made up to 14/10/08; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from leabank wycombe road stokenchurch high wycombe buckinghamshire HP14 3RJ (1 page)
22 December 2008Registered office changed on 22/12/2008 from leabank wycombe road stokenchurch high wycombe buckinghamshire HP14 3RJ (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 December 2007Return made up to 14/10/07; full list of members (2 pages)
6 December 2007Return made up to 14/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 October 2006Return made up to 14/10/06; full list of members (2 pages)
19 October 2006Return made up to 14/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 October 2005Return made up to 14/10/05; full list of members (2 pages)
18 October 2005Return made up to 14/10/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2003Return made up to 14/10/03; full list of members (6 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
12 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 January 2002Registered office changed on 03/01/02 from: leabank wycombe road stokenchurch high wycombe buckinghamshire HP14 3RY (1 page)
3 January 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 January 2002Registered office changed on 03/01/02 from: leabank wycombe road stokenchurch high wycombe buckinghamshire HP14 3RY (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
18 October 2001Return made up to 14/10/01; full list of members (6 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 October 1999Return made up to 14/10/99; full list of members (6 pages)
28 October 1999Return made up to 14/10/99; full list of members (6 pages)
9 March 1998Ad 02/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1998Ad 02/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
14 October 1997Incorporation (14 pages)
14 October 1997Incorporation (14 pages)