Company NameRevival Computer Solutions Ltd
Company StatusDissolved
Company Number03632404
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRonald Steven Green
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 28 September 2004)
RoleIT Professional
Correspondence Address7 Peers Wood Court
Little Neston
Cheshire
CH64 0US
Wales
Secretary NameJulia Louise Green
NationalityBritish
StatusClosed
Appointed13 October 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address7 Peerswood Court
Little Neston
South Wirral
CH64 0US
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Parkgate Road
Neston
South Wirral
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£12,362
Current Liabilities£17,808

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Voluntary strike-off action has been suspended (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2002Return made up to 16/09/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 September 2001Return made up to 16/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
23 May 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
23 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
21 September 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
1 June 2000Secretary's particulars changed (1 page)
6 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
10 September 1999Secretary's particulars changed (1 page)
10 September 1999Return made up to 16/09/99; full list of members (6 pages)
23 October 1998Registered office changed on 23/10/98 from: 5 parkgate road neston south wirral L64 9XF (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: 39A leicester road salford manchester M7 4AS (1 page)
16 September 1998Incorporation (14 pages)