Company NameThe Kirk Revival Limited
Company StatusDissolved
Company Number04673143
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Glyn Davis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchclifffe House
Yarm Road Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BH
Secretary NameMarcus Kieron Davis
NationalityBritish
StatusClosed
Appointed08 February 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address24 Worsall Road
Yarm
Stockton On Tees
Cleveland
TS15 9DF
Secretary NameJohn Benedict McCoy
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Drumrauch Hall
Belbrough Lane Hutton Rudby
Yarm
Cleveland
TS15 0JA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O The Taxation Advice Bureau
Ltd Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (1 page)
15 June 2007Return made up to 20/02/06; full list of members (6 pages)
11 June 2007Registered office changed on 11/06/07 from: 4 varo terrace stockton on tees TS18 1JY (1 page)
11 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
1 October 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
19 March 2004Return made up to 20/02/04; full list of members (6 pages)
30 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
2 March 2003Registered office changed on 02/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 March 2003Director resigned (1 page)