Company NameRevival Properties Limited
Company StatusDissolved
Company Number01595326
CategoryPrivate Limited Company
Incorporation Date4 November 1981(42 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Michael Edwardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Surveyor
Correspondence AddressScotstoun House
Blyth Bridge
West Linton
Peeblesshire
EH46 7DF
Scotland
Director NameMr Colin Gibb
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
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
StatusCurrent
Appointed10 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Secretary NameMr George Frederick Warburton
NationalityBritish
StatusCurrent
Appointed01 March 2001(19 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Director NameMr John Kavanagh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Corn Mill The Green
Eldwick
Bingley
West Yorkshire
BD16 3AP
Director NameMr John Fletcher Waring
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleChartered Accountant
Correspondence Address1 Cringlemire
Holbeck Lane
Troutbeck Windermere
Cumbria
LA23 1LY
Secretary NameMr John Fletcher Waring
NationalityBritish
StatusResigned
Appointed10 May 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address1 Cringlemire
Holbeck Lane
Troutbeck Windermere
Cumbria
LA23 1LY

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£4,476,000
Gross Profit£877,000
Net Worth£9,968,000
Cash£343,000
Current Liabilities£1,103,000

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

9 August 2007Dissolved (1 page)
9 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
15 November 2006Registered office changed on 15/11/06 from: bn jackson norton 40 princess street manchester M1 6DE (1 page)
25 May 2006Order of court - dissolution void (4 pages)
29 July 2005Dissolved (1 page)
29 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 January 2005Registered office changed on 17/01/05 from: 1 & 2 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page)
12 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 2005Appointment of a voluntary liquidator (1 page)
12 January 2005Declaration of solvency (4 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 39,chorley new road, bolton, lancs. BL1 4QR (1 page)
7 July 2004Resolutions
  • RES13 ‐ Interim dividend declar 10/06/04
(1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Return made up to 10/05/04; no change of members (7 pages)
5 April 2004Group of companies' accounts made up to 31 May 2003 (30 pages)
14 May 2003Return made up to 10/05/03; full list of members (17 pages)
31 March 2003Group of companies' accounts made up to 31 May 2002 (30 pages)
8 February 2003Declaration of mortgage charge released/ceased (2 pages)
13 November 2002Auditor's resignation (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Return made up to 10/05/02; full list of members (17 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
29 March 2002Group of companies' accounts made up to 31 May 2001 (25 pages)
1 June 2001Return made up to 10/05/01; full list of members (17 pages)
2 April 2001Full group accounts made up to 31 May 2000 (26 pages)
21 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
16 May 2000Return made up to 10/05/00; full list of members (17 pages)
4 April 2000Full group accounts made up to 31 May 1999 (26 pages)
26 May 1999Return made up to 10/05/99; full list of members (9 pages)
2 April 1999Full group accounts made up to 31 May 1998 (26 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (1 page)
31 May 1998Return made up to 10/05/98; no change of members (7 pages)
31 March 1998Full group accounts made up to 31 May 1997 (28 pages)
22 May 1997Return made up to 10/05/97; no change of members (7 pages)
26 January 1997Full group accounts made up to 31 May 1996 (29 pages)
17 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
29 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 January 1996Full group accounts made up to 31 March 1995 (32 pages)
15 December 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
12 May 1995Return made up to 10/05/95; no change of members (10 pages)
12 June 1991Return made up to 10/05/91; no change of members (7 pages)
26 June 1990Return made up to 10/05/90; full list of members (11 pages)
4 September 1987Return made up to 19/05/87; full list of members (5 pages)
4 November 1981Incorporation (13 pages)