Company NameRevenue Professionals Ltd
Company StatusDissolved
Company Number07754780
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jason Gretton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Linton Springs
Sicklinghall Road
Wetherby
Yorkshire
Ls22
Secretary NameMrs Hazel Lissenburg
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address38 St James Meadow
Boroughbridge
North Yorkshire
YO51 9NW
Director NameMrs Sophie Hannah Gretton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(1 year after company formation)
Appointment Duration6 years, 8 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Linton Springs
Sicklinghall Road
Wetherby
West Yorkshire
LS22 4AF
Director NameMr Frank Edward Suhadolnik
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burns Way
Clifford
Wetherby
West Yorkshire
LS23 6TA

Location

Registered Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jason Gretton
50.00%
Ordinary
100 at £1Sophie Hannah Gretton
50.00%
Ordinary

Financials

Year2014
Net Worth£411
Cash£1,296
Current Liabilities£12,572

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
31 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
19 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
19 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
5 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(6 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(6 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
31 January 2014Appointment of Mrs Sophie Hannah Gretton as a director (2 pages)
31 January 2014Appointment of Mrs Sophie Hannah Gretton as a director (2 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
(4 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
(4 pages)
16 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
30 August 2012Termination of appointment of Frank Suhadolnik as a director (1 page)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
30 August 2012Termination of appointment of Frank Suhadolnik as a director (1 page)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)