Company NameRevel Packaging Limited
Company StatusDissolved
Company Number02181230
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 5 months ago)
Dissolution Date22 March 2011 (13 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Stewart Parr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1990(3 years after company formation)
Appointment Duration20 years, 4 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 High Laws
South Gosforth
Newcastle Upon Tyne
NE3 1RQ
Secretary NameCarol Isobel Dixon
NationalityBritish
StatusClosed
Appointed01 May 1996(8 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address71 Lambton Avenue
Delves Lane
Consett
County Durham
DH8 7JF
Director NameChristopher Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(9 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 22 March 2011)
RoleProduction Manager
Correspondence Address7 Walden Close
Ouston
Chester Le Street
DH2 1TF
Director NameMr Roger Pycock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1991)
RoleCompany Director
Correspondence AddressPriory Manor The Green
Allington
Grantham
Lincolnshire
NG32 2EA
Secretary NameMr Roger Pycock
NationalityBritish
StatusResigned
Appointed30 October 1990(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1991)
RoleCompany Director
Correspondence AddressPriory Manor The Green
Allington
Grantham
Lincolnshire
NG32 2EA
Director NameMr David Jobling
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address275 Heaton Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QB
Secretary NameMr David Jobling
NationalityBritish
StatusResigned
Appointed07 February 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address275 Heaton Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QB
Secretary NameSteven John Halliday
NationalityBritish
StatusResigned
Appointed21 April 1995(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 1996)
RoleCompany Director
Correspondence Address66 Whitley Road
Holystone
Newcastle Upon Tyne
Tyne & Wear
NE27 0DB
Director NameKevin Phethean
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2000)
RoleManufacturing Director
Correspondence Address6 Talbot Road
Carlisle
Cumbria
CA2 5PB

Location

Registered AddressC/O Stokoe Rodger & Co
24 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£285,856
Cash£4,325
Current Liabilities£399,856

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved following liquidation (1 page)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Receiver's abstract of receipts and payments (2 pages)
15 December 2005Receiver ceasing to act (1 page)
15 December 2005Receiver ceasing to act (1 page)
20 October 2005Receiver's abstract of receipts and payments (2 pages)
20 October 2005Receiver's abstract of receipts and payments (2 pages)
19 October 2005Receiver ceasing to act (1 page)
19 October 2005Receiver ceasing to act (1 page)
21 September 2005Receiver's abstract of receipts and payments (3 pages)
21 September 2005Receiver's abstract of receipts and payments (3 pages)
21 April 2005Completion of winding up (1 page)
21 April 2005Completion of winding up (1 page)
21 April 2005Dissolution deferment (1 page)
21 April 2005Dissolution deferment (1 page)
14 March 2005Receiver's abstract of receipts and payments (3 pages)
14 March 2005Receiver's abstract of receipts and payments (3 pages)
11 October 2004Receiver's abstract of receipts and payments (3 pages)
11 October 2004Receiver's abstract of receipts and payments (3 pages)
21 April 2004Order of court to wind up (3 pages)
21 April 2004Order of court to wind up (3 pages)
14 April 2004Notice of completion of voluntary arrangement (32 pages)
14 April 2004Notice of completion of voluntary arrangement (32 pages)
23 September 2003Appointment of receiver/manager (1 page)
23 September 2003Appointment of receiver/manager (1 page)
23 September 2003Appointment of receiver/manager (1 page)
23 September 2003Appointment of receiver/manager (1 page)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
12 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2003 (6 pages)
12 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2003 (6 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
1 December 2002Return made up to 14/11/02; full list of members (7 pages)
1 December 2002Return made up to 14/11/02; full list of members (7 pages)
29 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
29 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
8 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (4 pages)
14 February 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 February 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
27 December 2001Return made up to 14/11/01; full list of members (6 pages)
27 December 2001Ad 08/01/01--------- £ si 100@1 (2 pages)
27 December 2001Ad 08/01/01--------- £ si 100@1 (2 pages)
27 December 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(6 pages)
5 December 2001Particulars of mortgage/charge (4 pages)
5 December 2001Particulars of mortgage/charge (4 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (4 pages)
31 July 2001Particulars of mortgage/charge (4 pages)
25 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
25 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
22 January 2001Nc inc already adjusted 08/01/01 (1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 January 2001Nc inc already adjusted 08/01/01 (1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 November 2000Return made up to 14/11/00; full list of members (7 pages)
14 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
24 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
19 November 1999Return made up to 14/11/99; full list of members (7 pages)
19 November 1999Return made up to 14/11/99; full list of members (7 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
27 April 1999Accounts for a small company made up to 28 February 1999 (6 pages)
27 April 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 November 1998Return made up to 14/11/98; full list of members (6 pages)
19 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/98
(6 pages)
12 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 November 1997Return made up to 14/11/97; no change of members (4 pages)
18 November 1997Return made up to 14/11/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 28 February 1997 (6 pages)
9 April 1997Accounts for a small company made up to 28 February 1997 (6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
14 November 1996Return made up to 14/11/96; no change of members (4 pages)
14 November 1996Return made up to 14/11/96; no change of members (4 pages)
6 June 1996Accounts made up to 29 February 1996 (10 pages)
6 June 1996Secretary resigned (1 page)
6 June 1996Full accounts made up to 29 February 1996 (10 pages)
6 June 1996Secretary resigned (1 page)
6 June 1996New secretary appointed (2 pages)
20 November 1995Return made up to 14/11/95; full list of members (6 pages)
20 November 1995Return made up to 14/11/95; full list of members (6 pages)
13 September 1995Registered office changed on 13/09/95 from: 23/24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
13 September 1995Registered office changed on 13/09/95 from: 23/24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
15 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Accounts for a small company made up to 28 February 1995 (11 pages)
2 May 1995Accounts for a small company made up to 28 February 1995 (11 pages)
26 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
26 February 1991Company name changed william allen packaging (north e ast) LIMITED\certificate issued on 27/02/91 (2 pages)
26 February 1991Company name changed william allen packaging (north e ast) LIMITED\certificate issued on 27/02/91 (2 pages)