Company NameRevolution 2000 Limited
Company StatusDissolved
Company Number03448744
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)
Previous NameActiveasset Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameAndrew Joseph Robinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address30 Pickmere Lane
Pickmere
Knutsford
Cheshire
WA16 0JY
Secretary NameRichard Haig Tallis
NationalityBritish
StatusClosed
Appointed12 January 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 09 October 2001)
RoleConsultant
Correspondence AddressBlue Cap House Kennel Lane
Sandiway
Northwich
Cheshire
CW8 2EA
Director NameDavid Geoffrey Little
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(3 days after company formation)
Appointment Duration1 week, 3 days (resigned 26 October 1997)
RoleAccountant
Correspondence AddressMulberry House 118 Aldcliffe Road
Lancaster
Lancashire
LA1 5BE
Secretary NameLynn Carol Little
NationalityBritish
StatusResigned
Appointed16 October 1997(3 days after company formation)
Appointment Duration1 week, 2 days (resigned 25 October 1997)
RoleCompany Director
Correspondence AddressMulberry House 118 Aldcliffe Road
Lancaster
Lancashire
LA1 5BE
Secretary NameDonald Daisley
NationalityBritish
StatusResigned
Appointed25 October 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 1999)
RoleCompany Director
Correspondence Address14 Hazelden Gardens
Glasgow
Lanarkshire
G44 3HQ
Scotland
Director NameChristine Elizabeth Hodge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 22 September 1998)
RoleCompany Director
Correspondence AddressAshtree Farm
Kermincham
Congleton
Cheshire
CW12 2LJ
Director NameMr David John Allen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1999)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm House Church Street
Seagrave
Loughborough
Leicestershire
LE12 7LT
Director NameDonald Daisley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2000)
RoleTechnical Director
Correspondence Address14 Hazelden Gardens
Glasgow
Lanarkshire
G44 3HQ
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMillbank Business Centre
Station Road
Northwich
Cheshire
CW9 5RB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
27 December 2000Voluntary strike-off action has been suspended (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
14 September 2000Application for striking-off (1 page)
11 August 2000Director resigned (1 page)
20 January 2000New secretary appointed (2 pages)
1 December 1999Return made up to 13/10/99; full list of members (8 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
18 February 1999Return made up to 13/10/98; full list of members (6 pages)
28 September 1998Director resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: ash tree farm kermincham congleton cheshire CW12 2LJ (1 page)
12 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 April 1998Registered office changed on 14/04/98 from: mulberry house 118 aldcliffe road lancaster LA1 5BE (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
20 February 1998Ad 26/10/97--------- £ si 49@1=49 £ ic 1/50 (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
27 October 1997Company name changed activeasset LIMITED\certificate issued on 28/10/97 (2 pages)
22 October 1997Registered office changed on 22/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
13 October 1997Incorporation (10 pages)