Company NameReviv Cheshire Ltd
Company StatusDissolved
Company Number07899689
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameBooming Industries Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Sikkel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNetherlands
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleExecutive Partner
Country of ResidenceNetherlands
Correspondence Address8 King Street
Knutsford
Cheshire
WA16 6DL
Director NameMiss Sarah Lomas
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleExecutive Partner
Country of ResidenceNetherlands
Correspondence Address19 Two Trees Lane
Denton
Manchester
M34 7SU

Contact

Websiteboomingindustries.com

Location

Registered Address8 King Street
Knutsford
Cheshire
WA16 6DL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

500 at £1Kvk 59635649 Booming Industries B.v.
50.00%
Ordinary
500 at £1Sarah Lomas
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
23 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
23 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
9 April 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
9 April 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
27 March 2015Company name changed booming industries LTD\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
27 March 2015Company name changed booming industries LTD\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Registered office address changed from C/O Mr R. Sikkel Albert Mill Loft 206 (3Rd Floor) 50, Ellesmere Street Manchester M15 4JY to C/O R. Sikkel 8 King Street Knutsford Cheshire WA16 6DL on 12 January 2015 (1 page)
12 January 2015Registered office address changed from C/O Mr R. Sikkel Albert Mill Loft 206 (3Rd Floor) 50, Ellesmere Street Manchester M15 4JY to C/O R. Sikkel 8 King Street Knutsford Cheshire WA16 6DL on 12 January 2015 (1 page)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(3 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(3 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(3 pages)
25 October 2013Registered office address changed from 19 Two Trees Lane Denton Manchester M34 7SU United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 19 Two Trees Lane Denton Manchester M34 7SU United Kingdom on 25 October 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
1 October 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 July 2013Termination of appointment of Sarah Lomas as a director (1 page)
25 July 2013Termination of appointment of Sarah Lomas as a director (1 page)
18 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
16 March 2013Director's details changed for Miss Sarah Lomas on 1 January 2013 (2 pages)
16 March 2013Director's details changed for Mr Richard Sikkel on 1 January 2013 (2 pages)
16 March 2013Registered office address changed from C/O Booming Industries Ltd 5 Scott Road Denton Manchester M34 6EU United Kingdom on 16 March 2013 (1 page)
16 March 2013Director's details changed for Mr Richard Sikkel on 1 January 2013 (2 pages)
16 March 2013Director's details changed for Mr Richard Sikkel on 1 January 2013 (2 pages)
16 March 2013Registered office address changed from C/O Booming Industries Ltd 5 Scott Road Denton Manchester M34 6EU United Kingdom on 16 March 2013 (1 page)
16 March 2013Director's details changed for Miss Sarah Lomas on 1 January 2013 (2 pages)
16 March 2013Director's details changed for Miss Sarah Lomas on 1 January 2013 (2 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)