Company NameReveal Property Services Limited
Company StatusDissolved
Company Number03123163
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 6 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameAllan Buckle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address22 Hoylake Drive
Swinton
Mexborough
South Yorkshire
S64 8ST
Director NameRobert Buckle
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address60 Newsam Road
Kilnhurst
Mexborough
South Yorkshire
S64 5UN
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusClosed
Appointed15 November 1999(4 years after company formation)
Appointment Duration7 years, 11 months (closed 16 October 2007)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameWhite Rose Management Services Limited (Corporation)
StatusResigned
Appointed25 January 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 1999)
Correspondence Address17 Market Place
Tickhill
Doncaster
South Yorkshire
DN11 9LX

Location

Registered Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Application for striking-off (1 page)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
4 November 2005Return made up to 02/11/05; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Return made up to 02/11/04; full list of members (7 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
6 November 2003Return made up to 02/11/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 December 2002Return made up to 02/11/02; full list of members (7 pages)
27 June 2002Particulars of contract relating to shares (4 pages)
27 June 2002Ad 06/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
17 December 2001Ad 30/03/99--------- £ si 1@1 (2 pages)
17 December 2001Return made up to 02/11/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 November 2000Return made up to 02/11/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
18 June 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
13 November 1997Return made up to 07/11/97; no change of members (4 pages)
7 May 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Return made up to 07/11/96; full list of members (6 pages)
30 January 1996Registered office changed on 30/01/96 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page)
7 November 1995Incorporation (26 pages)