Company NameRevival Property Services Limited
Company StatusDissolved
Company Number01681689
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamePierce Hill Property Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(27 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(30 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(31 years after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr John Michael Edwardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 5 months after company formation)
Appointment Duration15 years (resigned 31 May 2006)
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
StatusResigned
Appointed10 May 1991(8 years, 5 months after company formation)
Appointment Duration15 years (resigned 31 May 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Main Street
Weeton
Leeds
West Yorkshire
LS17 0AY
Director NameMr John Kavanagh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 5 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 NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 5 months after company formation)
Appointment Duration15 years (resigned 31 May 2006)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr John Fletcher Waring
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence Address1 Cringlemire
Holbeck Lane
Troutbeck Windermere
Cumbria
LA23 1LY
Secretary NameMr John Fletcher Waring
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 5 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
Secretary NameMr George Frederick Warburton
NationalityBritish
StatusResigned
Appointed01 March 2001(18 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(23 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed31 May 2006(23 years, 6 months after company formation)
Appointment Duration8 years (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(25 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200 at £1Granby Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(5 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(7 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(7 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NY on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NY on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 10/05/09; full list of members (4 pages)
23 June 2009Return made up to 10/05/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
4 November 2007Full accounts made up to 31 May 2006 (12 pages)
4 November 2007Full accounts made up to 31 May 2006 (12 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 August 2007Return made up to 10/05/07; no change of members (7 pages)
15 August 2007Return made up to 10/05/07; no change of members (7 pages)
12 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
12 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
7 July 2006New director appointed (19 pages)
7 July 2006New director appointed (19 pages)
8 June 2006New secretary appointed;new director appointed (30 pages)
8 June 2006Registered office changed on 08/06/06 from: 1 & 2 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (17 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New secretary appointed;new director appointed (30 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 1 & 2 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page)
8 June 2006Declaration of assistance for shares acquisition (6 pages)
8 June 2006New director appointed (17 pages)
8 June 2006Declaration of assistance for shares acquisition (6 pages)
17 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Full accounts made up to 31 May 2005 (12 pages)
31 March 2006Full accounts made up to 31 May 2005 (12 pages)
16 May 2005Return made up to 10/05/05; full list of members (7 pages)
16 May 2005Return made up to 10/05/05; full list of members (7 pages)
29 March 2005Full accounts made up to 31 May 2004 (10 pages)
29 March 2005Full accounts made up to 31 May 2004 (10 pages)
28 October 2004Registered office changed on 28/10/04 from: 39,chorley new road bolton lancs BL1 4QR (1 page)
28 October 2004Registered office changed on 28/10/04 from: 39,chorley new road bolton lancs BL1 4QR (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 May 2003 (9 pages)
2 April 2004Full accounts made up to 31 May 2003 (9 pages)
14 May 2003Return made up to 10/05/03; full list of members (7 pages)
14 May 2003Return made up to 10/05/03; full list of members (7 pages)
31 March 2003Full accounts made up to 31 May 2002 (12 pages)
31 March 2003Full accounts made up to 31 May 2002 (12 pages)
13 November 2002Auditor's resignation (1 page)
13 November 2002Auditor's resignation (1 page)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 May 2001 (12 pages)
29 March 2002Full accounts made up to 31 May 2001 (12 pages)
1 June 2001Return made up to 10/05/01; full list of members (7 pages)
1 June 2001Return made up to 10/05/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (13 pages)
2 April 2001Full accounts made up to 31 May 2000 (13 pages)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Declaration of mortgage charge released/ceased (3 pages)
20 July 2000Declaration of mortgage charge released/ceased (4 pages)
20 July 2000Declaration of mortgage charge released/ceased (3 pages)
20 July 2000Declaration of mortgage charge released/ceased (4 pages)
16 May 2000Return made up to 10/05/00; full list of members (7 pages)
16 May 2000Return made up to 10/05/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
26 May 1999Return made up to 10/05/99; full list of members (10 pages)
26 May 1999Return made up to 10/05/99; full list of members (10 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
31 May 1998Return made up to 10/05/98; no change of members (8 pages)
31 May 1998Return made up to 10/05/98; no change of members (8 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
22 May 1997Return made up to 10/05/97; no change of members (8 pages)
22 May 1997Return made up to 10/05/97; no change of members (8 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
26 January 1997Full accounts made up to 31 May 1996 (14 pages)
26 January 1997Full accounts made up to 31 May 1996 (14 pages)
14 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)
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)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
16 January 1996Full accounts made up to 31 March 1995 (15 pages)
16 January 1996Full accounts made up to 31 March 1995 (15 pages)
15 December 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
15 December 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
12 May 1995Return made up to 10/05/95; no change of members (10 pages)
12 May 1995Return made up to 10/05/95; no change of members (10 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
25 April 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
7 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1991Company name changed pierce hill property services li mited\certificate issued on 28/02/91 (2 pages)
27 February 1991Company name changed pierce hill property services li mited\certificate issued on 28/02/91 (2 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)