Company NameRe-Vision Logistics Limited
Company StatusDissolved
Company Number05501349
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Sean Blakey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest View Mill Lane West
Elloughton
Brough
HU15 1JJ
Director NameMr Stephen Hunter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTy Gwyn
Spring Lane Sprotbrough
Doncaster
South Yorkshire
DN5 7QL
Secretary NameMr James William White
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Folds Lane
Beauchief
Sheffield
South Yorkshire
S8 0ET
Director NameMr James William White
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Folds Lane
Beauchief
Sheffield
South Yorkshire
S8 0ET

Location

Registered AddressC/O Mws Business Management Ltd
6 Earls Court Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£132,195
Cash£107,587
Current Liabilities£2,827,333

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
25 July 2011Director's details changed for Mr Jeremy Sean Blakey on 22 July 2011 (2 pages)
25 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1,000
(7 pages)
25 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1,000
(7 pages)
25 July 2011Director's details changed for Mr Jeremy Sean Blakey on 22 July 2011 (2 pages)
25 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1,000
(7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
11 February 2010Appointment of Mr James William White as a director (3 pages)
11 February 2010Appointment of Mr James William White as a director (3 pages)
9 February 2010Director's details changed for Jeremy Sean Blakey on 3 February 2010 (3 pages)
9 February 2010Director's details changed for Jeremy Sean Blakey on 3 February 2010 (3 pages)
9 February 2010Director's details changed for Jeremy Sean Blakey on 3 February 2010 (3 pages)
8 January 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Location of register of members (1 page)
29 October 2008Registered office changed on 29/10/2008 from bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YA (1 page)
29 October 2008Registered office changed on 29/10/2008 from bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YA (1 page)
4 August 2008Return made up to 06/07/08; full list of members (4 pages)
4 August 2008Return made up to 06/07/08; full list of members (4 pages)
23 April 2008Registered office changed on 23/04/2008 from c/o schofield sweeney st james house 28 park place, leeds west yorkshire LS1 2SP (1 page)
23 April 2008Registered office changed on 23/04/2008 from c/o schofield sweeney st james house 28 park place, leeds west yorkshire LS1 2SP (1 page)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
6 August 2007Return made up to 06/07/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 06/07/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
28 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 February 2007Memorandum and Articles of Association (8 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2007Memorandum and Articles of Association (8 pages)
7 September 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
7 September 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
4 August 2006Return made up to 06/07/06; full list of members (7 pages)
4 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
8 September 2005Ad 19/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 September 2005Ad 19/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 July 2005Incorporation (16 pages)
6 July 2005Incorporation (16 pages)