Company NameRetail Revival (Carlisle) Investments Limited
Company StatusDissolved
Company Number03043822
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)
Previous NamesHackremco (No.1024) Limited and Retail Revival (Carlisle) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(5 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 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
StatusClosed
Appointed11 September 1995(5 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 1998)
RoleProperty Consultant
Country of ResidenceGBR
Correspondence AddressFeilden Chase Feilden Court
Well Lane Mollington
Chester
CH1 6LS
Wales
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusClosed
Appointed11 September 1995(5 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 1998)
RoleCompany Director
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
StatusClosed
Appointed01 July 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 03 November 1998)
RoleAccountant
Correspondence Address49 Elmfield Road
Chingford
London
E4 7HT
Director NameClive Leslie Badcock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(5 months 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 Neil Donald Mackay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(5 months 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(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1996)
RoleBanker
Correspondence AddressRosebay Deanland Road
Balcombe
Haywards Heath
West Sussex
RH17 6PH
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 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 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
1 June 1998Application for striking-off (1 page)
10 May 1998Director's particulars changed (2 pages)
11 March 1998Return made up to 07/03/98; full list of members (8 pages)
17 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 April 1997Return made up to 07/03/97; full list of members (6 pages)
15 January 1997Director resigned (1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 August 1996Director resigned (1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (2 pages)
1 May 1996Return made up to 31/03/96; full list of members (8 pages)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
13 September 1995Accounting reference date notified as 31/10 (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page)
13 September 1995£ nc 100/20000000 11/09/95 (1 page)
13 September 1995Secretary resigned;new secretary appointed (4 pages)
1 May 1995Company name changed retail revival (carlisle) limite d\certificate issued on 01/05/95 (4 pages)
26 April 1995Company name changed hackremco (no.1024) LIMITED\certificate issued on 27/04/95 (4 pages)
10 April 1995Incorporation (40 pages)