Company NameRevival Techniques Limited
Company StatusDissolved
Company Number03381879
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date13 March 2007 (17 years, 2 months ago)
Previous NameR & B Leisure Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Richard John Bell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address154 College Hill Road
Harrow
Middlesex
HA3 7DA
Secretary NameMrs Diane Yvonne Bell
NationalityBritish
StatusClosed
Appointed05 June 1999(2 years after company formation)
Appointment Duration7 years, 9 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address154 College Hill Road
Harrow
Middlesex
HA3 7DA
Director NameWilliam James Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Rozel Square
St Johns Garden
Manchester
M3 4FQ
Secretary NameMr Richard John Bell
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address154 College Hill Road
Harrow
Middlesex
HA3 7DA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£130,593
Cash£135,719
Current Liabilities£80,059

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
1 July 2005Return made up to 05/06/05; full list of members (6 pages)
8 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 June 2003Return made up to 05/06/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 June 2001Return made up to 05/06/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 September 2000Return made up to 05/06/00; full list of members (6 pages)
21 June 2000Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 May 2000New secretary appointed (2 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
19 November 1999Company name changed r & b leisure LIMITED\certificate issued on 22/11/99 (2 pages)
14 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 July 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (15 pages)