Company NameRevolution Publishing Limited
Company StatusDissolved
Company Number03374391
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameTim James Boyers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleArt Director
Correspondence Address26 The Slayde
Yarm
Stockton On Tees
TS15 9HZ
Director NameJulie Connaughton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RolePublisher
Correspondence Address14 Barle Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PL
Director NamePaul David Connaughton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleEditor
Correspondence Address14 Barle Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PL
Secretary NameJulie Connaughton
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RolePublisher
Correspondence Address14 Barle Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressVanguard Suite
217 Broadcasting House
Middlesbrough
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
24 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
26 June 1998Return made up to 21/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/06/98
(6 pages)
29 June 1997Ad 06/06/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Incorporation (18 pages)