REVEL PACKAGING LIMITED

Register to unlock more data on OkredoRegister

REVEL PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02181230

Incorporation date

19/10/1987

Size

Small

Contacts

Registered address

Registered address

C/O Stokoe Rodger & Co, 24 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne NE3 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1987)
dot icon21/03/2011
Final Gazette dissolved following liquidation
dot icon22/01/2006
Receiver's abstract of receipts and payments
dot icon22/01/2006
Receiver's abstract of receipts and payments
dot icon22/01/2006
Receiver's abstract of receipts and payments
dot icon22/01/2006
Receiver's abstract of receipts and payments
dot icon22/01/2006
Receiver's abstract of receipts and payments
dot icon22/01/2006
Receiver's abstract of receipts and payments
dot icon22/01/2006
Receiver's abstract of receipts and payments
dot icon22/01/2006
Receiver's abstract of receipts and payments
dot icon14/12/2005
Receiver ceasing to act
dot icon19/10/2005
Receiver's abstract of receipts and payments
dot icon18/10/2005
Receiver ceasing to act
dot icon20/09/2005
Receiver's abstract of receipts and payments
dot icon20/04/2005
Dissolution deferment
dot icon20/04/2005
Completion of winding up
dot icon13/03/2005
Receiver's abstract of receipts and payments
dot icon10/10/2004
Receiver's abstract of receipts and payments
dot icon20/04/2004
Order of court to wind up
dot icon13/04/2004
Notice of completion of voluntary arrangement
dot icon22/09/2003
Appointment of receiver/manager
dot icon22/09/2003
Appointment of receiver/manager
dot icon15/04/2003
Particulars of mortgage/charge
dot icon11/03/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-02-10
dot icon06/01/2003
Particulars of mortgage/charge
dot icon06/01/2003
Particulars of mortgage/charge
dot icon30/11/2002
Return made up to 14/11/02; full list of members
dot icon28/11/2002
Accounts for a small company made up to 2002-02-28
dot icon07/03/2002
Particulars of mortgage/charge
dot icon13/02/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/12/2001
Ad 08/01/01--------- £ si 100@1
dot icon26/12/2001
Return made up to 14/11/01; full list of members
dot icon26/12/2001
Registered office changed on 27/12/01
dot icon04/12/2001
Particulars of mortgage/charge
dot icon30/10/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Particulars of mortgage/charge
dot icon30/07/2001
Particulars of mortgage/charge
dot icon24/05/2001
Accounts for a small company made up to 2001-02-28
dot icon21/01/2001
Nc inc already adjusted 08/01/01
dot icon21/01/2001
Resolutions
dot icon21/01/2001
Resolutions
dot icon21/01/2001
Resolutions
dot icon13/11/2000
Return made up to 14/11/00; full list of members
dot icon13/11/2000
Director's particulars changed;director resigned
dot icon13/11/2000
Registered office changed on 14/11/00
dot icon11/08/2000
Particulars of mortgage/charge
dot icon23/05/2000
Accounts for a small company made up to 2000-02-29
dot icon18/11/1999
Return made up to 14/11/99; full list of members
dot icon02/11/1999
Particulars of mortgage/charge
dot icon26/04/1999
Accounts for a small company made up to 1999-02-28
dot icon18/11/1998
Return made up to 14/11/98; full list of members
dot icon18/11/1998
Director's particulars changed
dot icon18/11/1998
Registered office changed on 19/11/98
dot icon11/05/1998
Accounts for a small company made up to 1998-02-28
dot icon17/11/1997
Return made up to 14/11/97; no change of members
dot icon08/04/1997
Accounts for a small company made up to 1997-02-28
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon13/11/1996
Return made up to 14/11/96; no change of members
dot icon05/06/1996
Full accounts made up to 1996-02-29
dot icon05/06/1996
Secretary resigned
dot icon05/06/1996
New secretary appointed
dot icon19/11/1995
Return made up to 14/11/95; full list of members
dot icon12/09/1995
Registered office changed on 13/09/95 from: 23/24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP
dot icon14/05/1995
Secretary resigned;new secretary appointed
dot icon01/05/1995
Accounts for a small company made up to 1995-02-28
dot icon25/04/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-02-28
dot icon21/11/1994
Return made up to 14/11/94; change of members
dot icon05/12/1993
Return made up to 14/11/93; no change of members
dot icon05/12/1993
Registered office changed on 06/12/93
dot icon02/12/1993
Accounting reference date extended from 31/12 to 28/02
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon09/06/1993
Return made up to 14/11/92; full list of members
dot icon09/06/1993
Secretary resigned;director resigned
dot icon09/11/1992
Full accounts made up to 1990-12-31
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 24/11/91; full list of members
dot icon28/07/1992
Strike-off action suspended
dot icon29/06/1992
First Gazette notice for compulsory strike-off
dot icon05/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1991
Full accounts made up to 1989-12-31
dot icon21/07/1991
New director appointed
dot icon21/07/1991
New secretary appointed;director resigned;new director appointed
dot icon21/07/1991
Director resigned
dot icon21/07/1991
Return made up to 30/10/90; full list of members
dot icon21/07/1991
Return made up to 30/10/89; full list of members
dot icon21/07/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon25/02/1991
Certificate of change of name
dot icon21/01/1991
Director resigned
dot icon19/07/1990
Registered office changed on 20/07/90 from: goulbourne street keighley west yorkshire bd 211
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon15/08/1989
New director appointed
dot icon17/07/1989
Particulars of mortgage/charge
dot icon31/05/1989
Return made up to 14/11/88; full list of members
dot icon16/11/1988
Full accounts made up to 1987-12-31
dot icon23/10/1988
New director appointed
dot icon04/01/1988
Resolutions
dot icon04/01/1988
Registered office changed on 05/01/88 from: 124-128 city road london EC1V 2NJ
dot icon04/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1987
Certificate of change of name
dot icon30/11/1987
Certificate of change of name
dot icon19/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2002
dot iconLast change occurred
27/02/2002

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2002
dot iconNext account date
27/02/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Christopher
Director
10/01/1997 - Present
3
Jobling, David
Director
07/02/1992 - 21/04/1995
-
Phethean, Kevin
Director
10/01/1997 - 31/10/2000
-
Dixon, Carol Isobel
Secretary
01/05/1996 - Present
1
Halliday, Steven John
Secretary
21/04/1995 - 01/05/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REVEL PACKAGING LIMITED

REVEL PACKAGING LIMITED is an(a) Dissolved company incorporated on 19/10/1987 with the registered office located at C/O Stokoe Rodger & Co, 24 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne NE3 1HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REVEL PACKAGING LIMITED?

toggle

REVEL PACKAGING LIMITED is currently Dissolved. It was registered on 19/10/1987 and dissolved on 21/03/2011.

Where is REVEL PACKAGING LIMITED located?

toggle

REVEL PACKAGING LIMITED is registered at C/O Stokoe Rodger & Co, 24 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne NE3 1HP.

What does REVEL PACKAGING LIMITED do?

toggle

REVEL PACKAGING LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for REVEL PACKAGING LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved following liquidation.