About

Registered Number: 05901279
Date of Incorporation: 09/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 3 months ago)
Registered Address: 30 Kentsford Drive, Radcliffe, Manchester, M26 3XX

 

Having been setup in 2006, Revive Contracts Ltd are based in Manchester, it has a status of "Dissolved". The company has 2 directors listed as Buckley, Lee Thomas Henry, Edge, Peter John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Lee Thomas Henry 09 August 2006 - 1
EDGE, Peter John 09 August 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 21 November 2019
DS01 - Striking off application by a company 15 November 2019
DISS16(SOAS) - N/A 05 December 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 July 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AR01 - Annual Return 23 March 2015
DISS40 - Notice of striking-off action discontinued 20 December 2014
AA - Annual Accounts 18 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 August 2013
MR04 - N/A 14 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 15 October 2010
AD01 - Change of registered office address 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 13 April 2009
AAMD - Amended Accounts 05 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 23 November 2006
225 - Change of Accounting Reference Date 04 October 2006
NEWINC - New incorporation documents 09 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.