Company NameRevive (st Helens) Ltd
Company StatusDissolved
Company Number04806614
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameColorworks (St. Helens) Limited

Business Activity

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

Directors

Director NameChristopher Jon Webster
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleAuto Panel Repairs
Country of ResidenceUnited Kingdom
Correspondence Address27 Barbondale Close
Warrington
Cheshire
WA5 3GY
Secretary NameGeorgina Webster
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Barbondale Close
Warrington
Cheshire
WA5 3GY

Location

Registered Address2 Bibby Avenue
Warrington
Cheshire
WA1 3RH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

2 at £1Christopher J. Webster
100.00%
Ordinary

Financials

Year2014
Turnover£127,510
Net Worth-£924
Current Liabilities£38,534

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Registered office address changed from 27 Barbondale Close Whittle Hall Great Sankey Warrington Cheshire WA5 3GY on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 27 Barbondale Close Whittle Hall Great Sankey Warrington Cheshire WA5 3GY on 16 November 2011 (1 page)
7 September 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 2
(4 pages)
7 September 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 2
(4 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Christopher Jon Webster on 16 June 2010 (2 pages)
17 August 2010Director's details changed for Christopher Jon Webster on 16 June 2010 (2 pages)
17 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 July 2006Return made up to 20/06/06; full list of members (6 pages)
17 July 2006Return made up to 20/06/06; full list of members (6 pages)
22 July 2005Return made up to 20/06/05; full list of members (6 pages)
22 July 2005Return made up to 20/06/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 August 2004Return made up to 20/06/04; full list of members (6 pages)
13 August 2004Return made up to 20/06/04; full list of members (6 pages)
11 August 2004Company name changed colorworks (st. Helens) LIMITED\certificate issued on 11/08/04 (2 pages)
11 August 2004Company name changed colorworks (st. Helens) LIMITED\certificate issued on 11/08/04 (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 6 berkshire drive, woolston warrington cheshire WA1 4EX (1 page)
29 October 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Secretary's particulars changed (1 page)
29 October 2003Registered office changed on 29/10/03 from: 6 berkshire drive, woolston warrington cheshire WA1 4EX (1 page)
29 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
29 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2003Secretary's particulars changed (1 page)
20 June 2003Incorporation (10 pages)
20 June 2003Incorporation (10 pages)