Company NameRetail Revival Investments Limited
Company StatusDissolved
Company Number03030093
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Previous NamesHackremco (No.1020) Limited and Retail Revival Limited

Business Activity

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

Directors

Director NameClive Leslie Badcock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(6 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1996)
RoleBanker
Correspondence Address144 Burwood Road
Hersham
Walton On Thames
Surrey
KT12 4AS
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMichael Ford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1998)
RoleProperty Consultant
Country of ResidenceGBR
Correspondence AddressFeilden Chase Feilden Court
Well Lane Mollington
Chester
CH1 6LS
Wales
Director NameMr Neil Donald Mackay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(6 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address192 Ravenhurst Road
Birmingham
West Midlands
B17 9HS
Director NameDavid Christopher Paul
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1996)
RoleBanker
Correspondence AddressRosebay Deanland Road
Balcombe
Haywards Heath
West Sussex
RH17 6PH
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed11 September 1995(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameClifford David Crumpton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1998)
RoleAccountant
Correspondence Address49 Elmfield Road
Chingford
London
E4 7HT
Director NameJohn Peter Gillbe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1999)
RoleChartered Accountant
Correspondence Address5 Maori Road
Guildford
Surrey
GU1 2EG
Director NameDavid John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1999)
RoleAccountant
Correspondence AddressFlat 8
8 Darlaston Road Wimbledon
London
SW19 4LG
Director NameAnthony Gerard Francis Keogan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1999)
RoleChartered Accountant
Correspondence Address10 Parkgate
Blackheath
London
SE3 9XB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Dissolved (1 page)
15 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
24 August 2000Appointment of a voluntary liquidator (1 page)
24 August 2000O/C - replacement of liquidator (8 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 1999Res re specie (1 page)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Declaration of solvency (3 pages)
2 July 1999Director's particulars changed (1 page)
26 May 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Return made up to 07/03/99; full list of members (8 pages)
16 July 1998New director appointed (3 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
29 June 1998Full accounts made up to 31 December 1997 (12 pages)
10 May 1998Director's particulars changed (2 pages)
11 March 1998Return made up to 07/03/98; full list of members (8 pages)
23 January 1998Auditor's resignation (2 pages)
12 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 April 1997Return made up to 07/03/97; full list of members (6 pages)
15 January 1997Director resigned (1 page)
27 December 1996Auditor's resignation (1 page)
20 October 1996Full accounts made up to 31 December 1995 (12 pages)
16 August 1996Director resigned (1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
21 March 1996Location of register of members (non legible) (1 page)
14 March 1996Return made up to 07/03/96; full list of members (8 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
13 October 1995Ad 12/09/95--------- £ si 15999996@1=15999996 £ ic 4/16000000 (2 pages)
13 September 1995Accounting reference date notified as 31/10 (1 page)
13 September 1995Nc inc already adjusted 11/09/95 (1 page)
13 September 1995Secretary resigned;new secretary appointed (4 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Ad 11/09/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 September 1995Memorandum and Articles of Association (28 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995New director appointed (4 pages)
13 September 1995Registered office changed on 13/09/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
13 September 1995New director appointed (2 pages)
1 May 1995Company name changed retail revival LIMITED\certificate issued on 01/05/95 (4 pages)
26 April 1995Company name changed hackremco (no.1020) LIMITED\certificate issued on 27/04/95 (4 pages)