Company NameRevolver Communications Limited
Company StatusDissolved
Company Number02803003
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date29 December 2009 (14 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 NameMr Julian Mark Kynaston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Holme Farm
170 Denby Lane Upper Denby
Huddersfield
West Yorkshire
HD8 8YQ
Director NameMr Julian Kidger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Ayton Lodge
Moor Lane East Ayton
Scarborough
North Yorkshire
YO13 9EW
Secretary NameMr Julian Kidger
NationalityBritish
StatusClosed
Appointed12 December 2006(13 years, 8 months after company formation)
Appointment Duration3 years (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Ayton Lodge
Moor Lane East Ayton
Scarborough
North Yorkshire
YO13 9EW
Director NameMartin Paul Ballantine
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RolePublic Relations Executive
Correspondence Address36 Scholars Road
Balham
London
SW12 0PG
Director NameHenrik Madsen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed24 March 1993(same day as company formation)
RolePR Executive
Correspondence Address28 Linden Gardens
London
W2 4ES
Secretary NameHenrik Madsen
NationalityDanish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Linden Gardens
London
W2 4ES
Director NameArthur Gordon Ballantine
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(5 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 March 2002)
RoleFinancial Consultant
Correspondence Address17 Farrier Way
Spalding
Lincolnshire
PE11 3GG
Secretary NameArthur Gordon Ballantine
NationalityBritish
StatusResigned
Appointed23 August 1993(5 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 March 2002)
RoleFinancial Consultant
Correspondence Address17 Farrier Way
Spalding
Lincolnshire
PE11 3GG
Director NameSimon Paul Hesketh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleIt Managing Director
Correspondence Address1 Hampden Road
London
N10 2HP
Secretary NameMartin Paul Ballantine
NationalityBritish
StatusResigned
Appointed18 March 2002(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address36 Scholars Road
Balham
London
SW12 0PG
Secretary NameSimon Paul Hesketh
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 2004)
RolePlanner
Correspondence Address1 Hampden Road
London
N10 2HP
Director NameMelanie Fitzpatrick
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2005)
RoleCompany Director
Correspondence Address4 Congreve Approach
Bardsey
Leeds
West Yorkshire
LS17 9BN
Secretary NameCarolyn Bruce
NationalityBritish
StatusResigned
Appointed15 June 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address15 Kistvaen Gardens
Meltham
Holmfirth
HD9 5NQ

Location

Registered AddressCalls Wharf
2 The Calls
Leeds
West Yorkshire
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
10 June 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from brookfield court selby road garforth leeds west yorkshire LS25 1NB (1 page)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
22 April 2008Return made up to 24/03/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
19 February 2008Director's particulars changed (1 page)
26 April 2007Return made up to 24/03/07; full list of members (7 pages)
31 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
13 March 2007New secretary appointed (3 pages)
13 March 2007Secretary resigned (1 page)
22 December 2006Section 394 (1 page)
30 June 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
8 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2006Accounts for a small company made up to 31 May 2005 (8 pages)
30 May 2006New director appointed (2 pages)
8 September 2005Director resigned (1 page)
15 April 2005Return made up to 24/03/05; full list of members (7 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (9 pages)
21 September 2004Registered office changed on 21/09/04 from: third floor 32-35 featherstone street london EC1Y 8QX (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
1 July 2004New director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Memorandum and Articles of Association (7 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 April 2003Return made up to 24/03/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 10 etloe road westbury park bristol BS6 7PB (1 page)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
4 May 2001Return made up to 24/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 November 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
19 September 2000Particulars of mortgage/charge (4 pages)
5 June 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 August 1999Amended accounts made up to 31 March 1998 (7 pages)
27 May 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 August 1998Return made up to 24/03/98; full list of members (6 pages)
5 August 1998£ nc 2/10000 19/09/97 (1 page)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 August 1998Ad 16/10/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 April 1997Return made up to 24/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 May 1996Return made up to 24/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
23 April 1995Registered office changed on 23/04/95 from: studio 5 29 glenloch road belsize park london NW3 4DJ (1 page)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 September 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)