Company NameRe-Evolve Franchising Limited
Company StatusDissolved
Company Number07916305
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Joseph Andrew Rayner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address23 Staincross Common
Barnsley
South Yorkshire
S75 6JD
Secretary NameMr Daniel Jackson
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Caledonia Court
Kirkhamgate
Wakefield
West Yorkshire
WF2 0RQ

Location

Registered AddressFirst Floor 5-7 Northgate
Cleckheaton
Bradford
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£7,730
Cash£6,502
Current Liabilities£3,588

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
1 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
1 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
18 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from 5 7 Nothgate First Floor, Cleckheaton Bradford West Yorkshire BD19 3HH United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from 5 7 Nothgate First Floor, Cleckheaton Bradford West Yorkshire BD19 3HH United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 5 7 Nothgate First Floor, Cleckheaton Bradford West Yorkshire BD19 3HH United Kingdom on 7 February 2013 (1 page)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)