Company NameRevelation Consulting Limited
Company StatusDissolved
Company Number06984624
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 9 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Stepheni Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director NameMr Peter Francis Freeth
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(5 years, 4 months after company formation)
Appointment Duration8 months (closed 11 August 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address8 Bexley Drive
Church Gresley
Swadlincote
Derbyshire
DE11 9FS
Director NameMr Peter Francis Freeth
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 41 Innovation House
South Church Enterprise Park
Bishop Auckland
Co Durham
DL14 6XB

Contact

Websitewww.cgwpublishing.com/revelation/
Telephone07 402555300
Telephone regionMobile

Location

Registered Address3 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Shareholders

1 at £1Peter Francis Freeth
50.00%
Ordinary
1 at £1Stepheni Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£380
Current Liabilities£10,730

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015Micro company accounts made up to 30 September 2014 (1 page)
26 June 2015Micro company accounts made up to 30 September 2014 (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
11 December 2014Appointment of Mr Peter Francis Freeth as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr Peter Francis Freeth as a director on 11 December 2014 (2 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
8 July 2014Registered office address changed from Office 21 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Office 21 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Office 21 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB England on 8 July 2014 (1 page)
30 June 2014Micro company accounts made up to 30 September 2013 (1 page)
30 June 2014Micro company accounts made up to 30 September 2013 (1 page)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 May 2012Registered office address changed from Office 41 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB England on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Office 41 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB England on 21 May 2012 (1 page)
27 February 2012Termination of appointment of Peter Freeth as a director (1 page)
27 February 2012Termination of appointment of Peter Freeth as a director (1 page)
5 September 2011Registered office address changed from C/O Stuart Hall & Co Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB on 5 September 2011 (1 page)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
5 September 2011Registered office address changed from C/O Stuart Hall & Co Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB on 5 September 2011 (1 page)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
5 September 2011Registered office address changed from C/O Stuart Hall & Co Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB on 5 September 2011 (1 page)
3 September 2011Director's details changed for Mr Peter Francis Freeth on 1 January 2011 (2 pages)
3 September 2011Director's details changed for Mr Peter Francis Freeth on 1 January 2011 (2 pages)
3 September 2011Director's details changed for Ms Stepheni Smith on 1 January 2011 (2 pages)
3 September 2011Director's details changed for Ms Stepheni Smith on 1 January 2011 (2 pages)
3 September 2011Director's details changed for Ms Stepheni Smith on 1 January 2011 (2 pages)
3 September 2011Director's details changed for Mr Peter Francis Freeth on 1 January 2011 (2 pages)
24 May 2011Registered office address changed from 106-108 Park Road Rugby Warwickshire CV21 2QX on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 106-108 Park Road Rugby Warwickshire CV21 2QX on 24 May 2011 (2 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
4 November 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
16 August 2010Director's details changed for Mr Peter Francis Freeth on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Peter Francis Freeth on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Ms Stepheni Smith on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Ms Stepheni Smith on 7 August 2010 (2 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Ms Stepheni Smith on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Peter Francis Freeth on 7 August 2010 (2 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 August 2009Registered office changed on 25/08/2009 from 2 brickyard close balsall common coventry CV7 7EN (1 page)
25 August 2009Registered office changed on 25/08/2009 from 2 brickyard close balsall common coventry CV7 7EN (1 page)
7 August 2009Incorporation (16 pages)
7 August 2009Incorporation (16 pages)