Company NameRevamp Properties Limited
Company StatusDissolved
Company Number05771558
CategoryPrivate Limited Company
Incorporation Date6 April 2006(17 years, 12 months ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJuliette Jane Hill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(5 days after company formation)
Appointment Duration3 years, 2 months (closed 23 June 2009)
RoleProperty Developer
Correspondence Address23 Clayton Avenue
Congleton
Cheshire
CW12 2AZ
Secretary NameMr Paul Lister Wallworth
NationalityBritish
StatusClosed
Appointed11 April 2006(5 days after company formation)
Appointment Duration3 years, 2 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Crosslands
Congleton
Cheshire
CW12 3UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£1,365
Current Liabilities£1,365

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
27 February 2009Application for striking-off (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 May 2008Return made up to 06/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
16 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)