Company NameRevisualise Limited
Company StatusDissolved
Company Number06544995
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date13 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Kathryn Anne Gerrard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address80 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Director NameMr Philip Martin Gerrard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Secretary NameMr Philip Martin Gerrard
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,343
Cash£121
Current Liabilities£15,464

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 November 2020Final Gazette dissolved following liquidation (1 page)
13 August 2020Return of final meeting in a members' voluntary winding up (17 pages)
17 January 2020Appointment of a voluntary liquidator (3 pages)
16 January 2020Registered office address changed from 80 Southway Guiseley Leeds West Yorkshire LS20 8JQ to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 16 January 2020 (2 pages)
11 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
(1 page)
11 January 2020Declaration of solvency (6 pages)
15 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
7 April 2019Change of details for Mr Philip Martin Gerrard as a person with significant control on 6 April 2019 (2 pages)
30 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
6 October 2018Cessation of Kathryn Anne Gerrard as a person with significant control on 1 October 2018 (1 page)
15 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
6 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
26 November 2017Notification of Kathryn Anne Gerrard as a person with significant control on 16 November 2017 (2 pages)
26 November 2017Notification of Kathryn Anne Gerrard as a person with significant control on 16 November 2017 (2 pages)
26 November 2017Change of details for Mr Philip Martin Gerrard as a person with significant control on 16 November 2017 (2 pages)
26 November 2017Change of details for Mr Philip Martin Gerrard as a person with significant control on 16 November 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
19 September 2015Current accounting period extended from 25 September 2015 to 30 September 2015 (1 page)
19 September 2015Current accounting period extended from 25 September 2015 to 30 September 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 25 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 25 September 2014 (4 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 25 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 25 September 2013 (3 pages)
30 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(6 pages)
30 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(6 pages)
25 June 2013Total exemption small company accounts made up to 25 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 25 September 2012 (4 pages)
29 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
29 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
1 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
1 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 25 September 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 25 September 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 25 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 25 September 2010 (4 pages)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
1 May 2010Director's details changed for Philip Martin Gerrard on 26 March 2010 (2 pages)
1 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Philip Martin Gerrard on 26 March 2010 (2 pages)
1 May 2010Director's details changed for Kathryn Anne Gerrard on 26 March 2010 (2 pages)
1 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Kathryn Anne Gerrard on 26 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 25 September 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 25 September 2009 (6 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
1 April 2009Accounting reference date extended from 31/03/2009 to 25/09/2009 (1 page)
1 April 2009Accounting reference date extended from 31/03/2009 to 25/09/2009 (1 page)
26 March 2008Incorporation (14 pages)
26 March 2008Incorporation (14 pages)