Company NameRevival Racing Holdings Limited
Company StatusDissolved
Company Number04827724
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameHamsard 2682 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Michael Edwardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 October 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHigh Cross House
37 High Cross Avenue
Melrose
Roxburghshire
TD6 9SQ
Scotland
Director NameMr Colin Gibb
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Main Street
Weeton
Leeds
West Yorkshire
LS17 0AY
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 October 2009)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Secretary NameMr Donald Ewan Haymes
NationalityBritish
StatusClosed
Appointed23 May 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoseshed Cottage 9 Browns Court
Bradley
Keighley
West Yorkshire
BD20 9BE
Secretary NameMr George Frederick Warburton
NationalityBritish
StatusResigned
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 23 May 2006)
RoleCompany Director
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address1 & 2 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Return made up to 10/07/08; full list of members (12 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
5 September 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
13 July 2007Return made up to 10/07/07; full list of members (7 pages)
8 August 2006Return made up to 10/07/06; full list of members (15 pages)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
25 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
19 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
28 October 2004Registered office changed on 28/10/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 August 2004Return made up to 10/07/04; full list of members (15 pages)
27 July 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
7 July 2004New director appointed (3 pages)
7 July 2004Statement of affairs (21 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Ad 18/05/04--------- £ si [email protected]=98 £ ic 100/198 (6 pages)
7 July 2004Resolutions
  • RES13 ‐ Re sect 320 11/06/04
(2 pages)
7 July 2004New director appointed (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004Ad 11/06/04--------- £ si [email protected]=99 £ ic 1/100 (6 pages)
7 July 2004New director appointed (4 pages)
7 July 2004New secretary appointed (2 pages)
8 June 2004Nc inc already adjusted 18/05/04 (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 May 2004Company name changed hamsard 2682 LIMITED\certificate issued on 28/05/04 (3 pages)
27 May 2004S-div 18/05/04 (1 page)