Company NameThe Revolution Motor Company Limited
DirectorEduard Johan Mulder
Company StatusDissolved
Company Number04511865
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameEduard Johan Mulder
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed15 September 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address34 North End Road
Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG
Secretary NameMr James Corbin Penberthy
NationalityBritish
StatusCurrent
Appointed23 December 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Amberley Road
Horsham
West Sussex
RH12 4LJ
Director NameWilliam Andrew Richard Rykens Weir
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2002(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2006)
RoleCompany Director
Correspondence AddressHolly Hill
Lower Way
Padbury
Buckinghamshire
MK18 2AX
Secretary NameWilliam Andrew Richard Rykens Weir
NationalityBritish
StatusResigned
Appointed15 September 2002(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 2003)
RoleCompany Director
Correspondence AddressHolly Hill
Lower Way
Padbury
Buckinghamshire
MK18 2AX
Director NameMr James Corbin Penberthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 25 June 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Amberley Road
Horsham
West Sussex
RH12 4LJ
Director NameTina Cheryl Rykens Weir
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2006)
RoleDirector Of Operations
Correspondence AddressHolly Hill
Lower Way Padbury
Buckingham
Buckinghamshire
MK18 2AX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£9,000
Gross Profit£9,000
Net Worth-£84,562
Current Liabilities£121,408

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 November 2007Dissolved (1 page)
20 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
26 May 2006Statement of affairs (6 pages)
26 May 2006Appointment of a voluntary liquidator (1 page)
26 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2006Registered office changed on 11/05/06 from: 19 nobel square basildon essex SS13 1LP (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
15 December 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
23 August 2005Return made up to 15/08/05; full list of members (7 pages)
4 May 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
16 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
14 January 2005New director appointed (2 pages)
28 October 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 October 2004Return made up to 15/08/04; full list of members (7 pages)
21 October 2004Ad 23/09/04--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Nc inc already adjusted 15/09/04 (1 page)
22 October 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2003Registered office changed on 05/10/03 from: tring house 77-81 high street tring hertfordshire HP23 4AB (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: 10 charterhouse square london EC1M 6LQ (1 page)
24 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
19 February 2003Director resigned (1 page)
20 January 2003New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 August 2002Incorporation (14 pages)