Company NameRevolution Precision Engineering Limited
DirectorsBarry James Trowbridge and Victor Leslie Cox
Company StatusDissolved
Company Number04304956
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Previous NameNevrus (893) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBarry James Trowbridge
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2001(1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director Civil Enginee
Correspondence Address99 Church Road
Wimbledon
London
SW19 5AL
Director NameVictor Leslie Cox
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(4 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address95 Church Road
Wimbledon
London
SW19 5AL
Secretary NameBarry James Trowbridge
NationalityBritish
StatusCurrent
Appointed25 February 2002(4 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleEngineer
Correspondence Address99 Church Road
Wimbledon
London
SW19 5AL
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusCurrent
Appointed29 April 2002(6 months, 2 weeks after company formation)
Appointment Duration22 years
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Muggeridge Close
South Croydon
Surrey
CR2 7LB

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Completion of winding up (1 page)
19 November 2003Order of court to wind up (2 pages)
12 December 2002Ad 16/10/01--------- £ si 1000@1 (2 pages)
12 December 2002Return made up to 16/10/02; full list of members (7 pages)
6 November 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
30 July 2002Particulars of mortgage/charge (7 pages)
2 July 2002Particulars of mortgage/charge (5 pages)
5 May 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Secretary resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
16 October 2001Incorporation (16 pages)