Company NameRevelwell Limited
DirectorsAndrew Geoffrey Marks and Henry Andrew Willits
Company StatusDissolved
Company Number02723767
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Geoffrey Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(12 years after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Long Meadow
Bedgrove
Aylesbury
Bucks
HP21 7EB
Director NameHenry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(12 years after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Correspondence AddressStable Barn Hall Farm
Charwelton Road
Preston Capes
Northamptonshire
NN11 3TA
Secretary NameDavid Charles Morris
NationalityBritish
StatusCurrent
Appointed18 June 2004(12 years after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Julian Morgan Skeens
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 1995)
RoleSolicitor
Correspondence Address2 Grove Court
Coombe Dingle
Bristol
Avon
BS9 2RL
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 25 July 1997)
RoleCompany Director
Correspondence Address2 Kinnerton Street
London
SW1X 8ES
Secretary NameMr Julian Morgan Skeens
NationalityBritish
StatusResigned
Appointed10 July 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 20 July 1994)
RoleSolicitor
Correspondence Address2 Grove Court
Coombe Dingle
Bristol
Avon
BS9 2RL
Director NameBridget Kathleen Skeens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 July 1997)
RoleSolicitor
Correspondence AddressWish House Woods Corner
Dallington
Heathfield
East Sussex
TN21 9JX
Secretary NameBridget Kathleen Skeens
NationalityBritish
StatusResigned
Appointed20 July 1994(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 July 1997)
RoleSolicitor
Correspondence AddressWish House Woods Corner
Dallington
Heathfield
East Sussex
TN21 9JX
Director NameThomas Niven Ballantyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Milnthorpe Road, Holme
Carnforth
Lancashire
LA6 1PX
Director NameMr Matthew Alexander Streets
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Doneraile Street
Fulham
London
SW6 6EN
Director NameMr Clive Henry Preston
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Regent Avenue
Lytham St. Annes
Lancashire
FY8 4AG
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusResigned
Appointed25 July 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 2000)
RoleCo Secretary
Correspondence AddressForge Cottage
Forge Lane
Shorne
Kent
DA12 3DP
Secretary NameMr Colin North Armstrong
NationalityBritish
StatusResigned
Appointed13 January 2000(7 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton End Priors Barton
Winchester
Hampshire
SO23 9QF
Secretary NameAndrew William Stride
NationalityBritish
StatusResigned
Appointed11 July 2000(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address6 Tilbury Road
East Haddon
Northampton
NN6 8BX
Director NameMr Andrew Rae Burns
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameStephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressNewnham Hall
Poets Way, Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NameMr Alistair Graham Burford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jungle
Madingley Road, Coton
Cambridge
CB23 7PH
Secretary NameSteven Ian Parsons
NationalityBritish
StatusResigned
Appointed24 December 2002(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address13 Moreton Road South
Round Green
Luton
Bedfordshire
LU2 0TL
Director NameGary Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(12 years after company formation)
Appointment Duration1 year (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressHolly Tree House
Flecknoe
Warwicks
CV23 8AT

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£200,435
Current Liabilities£200,435

Accounts

Latest Accounts27 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2007Dissolved (1 page)
12 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
10 February 2006Registered office changed on 10/02/06 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page)
8 February 2006Appointment of a voluntary liquidator (1 page)
8 February 2006Declaration of solvency (3 pages)
8 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2006Ex.res."in specie" (1 page)
4 January 2006Accounts for a dormant company made up to 27 February 2005 (8 pages)
3 January 2006Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL (1 page)
25 November 2005Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW (1 page)
8 September 2005Return made up to 13/08/05; full list of members (5 pages)
28 July 2005Director resigned (1 page)
9 December 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
8 September 2004Return made up to 13/08/04; full list of members (6 pages)
22 July 2004Director's particulars changed (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
26 September 2003Return made up to 13/08/03; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 2 March 2003 (7 pages)
6 June 2003Secretary's particulars changed (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
7 October 2002Accounts for a dormant company made up to 3 March 2002 (7 pages)
3 January 2002Accounts for a dormant company made up to 25 February 2001 (7 pages)
3 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
13 November 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
16 October 2001Director's particulars changed (1 page)
4 September 2001Return made up to 13/08/01; full list of members (7 pages)
27 June 2001Return made up to 17/06/01; full list of members (7 pages)
14 May 2001Director resigned (1 page)
20 April 2001Auditor's resignation (1 page)
16 March 2001Accounts made up to 2 July 2000 (8 pages)
12 February 2001Director's particulars changed (1 page)
9 February 2001Location of register of members (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (3 pages)
13 October 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
28 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Secretary resigned (2 pages)
19 January 2000New secretary appointed (3 pages)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Accounts made up to 4 July 1999 (9 pages)
26 July 1999Return made up to 17/06/99; no change of members (7 pages)
20 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
2 April 1999Accounts made up to 31 August 1998 (9 pages)
18 August 1998Particulars of mortgage/charge (5 pages)
18 August 1998Particulars of mortgage/charge (5 pages)
18 August 1998Particulars of mortgage/charge (5 pages)
11 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1998Return made up to 17/06/98; no change of members (4 pages)
1 June 1998Accounts made up to 31 August 1997 (12 pages)
26 November 1997Accounts made up to 30 June 1997 (15 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: the peer suite the hop exchange 24 southwark street london SE1 1TY (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Accounting reference date shortened from 30/06/98 to 31/08/97 (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997New director appointed (2 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 July 1996Accounts for a small company made up to 30 June 1994 (8 pages)
15 July 1996Return made up to 17/06/96; full list of members (7 pages)
27 February 1996Amend 882R,allottment dates (2 pages)
26 February 1996Accounts for a small company made up to 30 June 1993 (10 pages)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Ad 11/09/95-03/10/95 £ si 100000@1=100000 £ ic 200/100200 (2 pages)
14 September 1995£ nc 1000/200000 11/09/95 (1 page)
14 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
20 July 1995Return made up to 17/06/95; full list of members
  • 363(287) ‐ Registered office changed on 20/07/95
(8 pages)
7 June 1995Registered office changed on 07/06/95 from: 2 grove court grove road coombe dingle bristol BS9 2RL (1 page)
26 April 1995Secretary resigned (2 pages)
26 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)