Company NameRevisecheck Limited
Company StatusDissolved
Company Number02818888
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Hutchinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(9 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address33 Wigeon Close
Ayton Village
Washington
Tyne & Wear
NE38 0EQ
Director NameGordon McBurnie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1997)
RoleSecurity Consultant
Correspondence Address50 Wearmouth Drive
Sunderland
Tyne And Wear
SR5 1LZ
Secretary NameLinda McBurnie
NationalityBritish
StatusResigned
Appointed03 June 1993(2 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 28 February 1994)
RoleOffice Manageress
Correspondence Address50 Wearmouth Drive
Sunderland
Tyne And Wear
SR5 1LZ
Director NameDonald Anthony Walker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 1994)
RoleCompany Director
Correspondence Address6 Thornley Terrace
Tow Law
Bishop Auckland
County Durham
DL13 4EJ
Secretary NameDavid Lewins
NationalityBritish
StatusResigned
Appointed01 March 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1998)
RoleAdministrative Manager
Correspondence Address55 Morley Terrace
Fence Houses
Houghton Le Spring
Tyne & Wear
DH4 6JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite G6 Parsons House
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 April 1998Secretary resigned (1 page)
7 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/06/97
(6 pages)
20 May 1996Return made up to 18/05/96; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 April 1996Registered office changed on 03/04/96 from: kielder house emmerson terrace columbia washington tyne and wear NE38 7NL (1 page)
5 September 1995Particulars of mortgage/charge (4 pages)
12 July 1995Accounts for a small company made up to 31 January 1995 (11 pages)