Company NameRevolutions Electrical Limited
Company StatusDissolved
Company Number06304538
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 10 months ago)
Dissolution Date2 June 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Paul Wolfe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address76 Trostrey
Hollybush
Cwmbran
Gwent
NP44 7JE
Wales
Secretary NameMr Paul Wolfe
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address76 Trostrey
Hollybush
Cwmbran
Gwent
NP44 7JE
Wales
Director NameMr Wayne Anthony Price
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Station Road
Pontnewydd
Cwmbran
Gwent
NP44 1NZ
Wales
Director NameMr Jason Lee Perkins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2012)
RoleFitter
Country of ResidenceWales
Correspondence AddressSuite 5 Brecon House
Llantarnam Park
Cwmbran
NP44 3AB
Wales

Location

Registered Address32 Bankside Close
Isleworth
Middlesex
TW7 7EW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

50 at £1Mr Paul Wolfe
50.00%
Ordinary
50 at £1Wayne Anthony Price
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,785
Cash£400
Current Liabilities£48,976

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
5 December 2014Registered office address changed from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to 32 Bankside Close Isleworth Middlesex TW7 7EW on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to 32 Bankside Close Isleworth Middlesex TW7 7EW on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to 32 Bankside Close Isleworth Middlesex TW7 7EW on 5 December 2014 (1 page)
25 June 2014Compulsory strike-off action has been suspended (1 page)
25 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Director's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages)
8 November 2012Secretary's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages)
8 November 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(4 pages)
8 November 2012Director's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages)
8 November 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(4 pages)
8 November 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(4 pages)
8 November 2012Secretary's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages)
8 November 2012Secretary's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages)
8 November 2012Director's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
13 August 2012Registered office address changed from Suite 5 Brecon House Llantarnam Park Cwmbran NP44 3AB on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Suite 5 Brecon House Llantarnam Park Cwmbran NP44 3AB on 13 August 2012 (1 page)
21 March 2012Termination of appointment of Jason Lee Perkins as a director on 27 February 2012 (1 page)
21 March 2012Termination of appointment of Jason Lee Perkins as a director on 27 February 2012 (1 page)
27 February 2012Appointment of Mr Jason Lee Perkins as a director on 27 February 2012 (2 pages)
27 February 2012Appointment of Mr Jason Lee Perkins as a director on 27 February 2012 (2 pages)
6 January 2012Termination of appointment of Wayne Anthony Price as a director on 6 January 2012 (1 page)
6 January 2012Termination of appointment of Wayne Anthony Price as a director on 6 January 2012 (1 page)
6 January 2012Termination of appointment of Wayne Anthony Price as a director on 6 January 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Wayne Anthony Price on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Paul Wolfe on 6 July 2010 (2 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Paul Wolfe on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Paul Wolfe on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Wayne Anthony Price on 6 July 2010 (2 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Wayne Anthony Price on 6 July 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 July 2009Return made up to 06/07/09; full list of members (4 pages)
8 July 2009Return made up to 06/07/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Return made up to 06/07/08; full list of members (4 pages)
22 July 2008Return made up to 06/07/08; full list of members (4 pages)
1 April 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
1 April 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
6 July 2007Incorporation (13 pages)
6 July 2007Incorporation (13 pages)