Company NameRevive (Northern) Limited
Company StatusDissolved
Company Number02934505
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date2 June 1998 (25 years, 11 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 NameMargaret Ruddlesden
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(6 days after company formation)
Appointment Duration3 years, 12 months (closed 02 June 1998)
RoleSecretary
Correspondence Address1 The Green
Shirehampton
Bristol
BS11 0DS
Director NamePaul Ruddlesden
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(6 days after company formation)
Appointment Duration3 years, 12 months (closed 02 June 1998)
RoleManaging Director
Correspondence Address1 The Green
Shirehampton
Bristol
BS11 0DS
Secretary NameMargaret Ruddlesden
NationalityBritish
StatusClosed
Appointed06 June 1994(6 days after company formation)
Appointment Duration3 years, 12 months (closed 02 June 1998)
RoleSecretary
Correspondence Address1 The Green
Shirehampton
Bristol
BS11 0DS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address11 Park Place
Leeds West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
18 November 1997Application for striking-off (1 page)
18 September 1997Accounts for a small company made up to 31 May 1996 (3 pages)
15 August 1997Secretary's particulars changed;director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
14 July 1997Registered office changed on 14/07/97 from: 80 walton lane sandal wakefield west yorkshire WF2 6HQ (1 page)
7 August 1996Return made up to 31/05/96; no change of members (4 pages)
22 March 1996Full accounts made up to 31 May 1995 (7 pages)
24 May 1995Return made up to 31/05/95; full list of members (6 pages)