Company NameNorthern Revive C.I.C
Company StatusDissolved
Company Number06872978
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date17 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Mohamed Nasreldin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleRefugee Employment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Rosewood Gardens
Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 3DH
Director NameMrs Lesley Patricia Dolman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 17 March 2016)
RoleRetired Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Hiddleston Avenue
Newcastle Upon Tyne
NE7 7NJ
Director NameMr William Darby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2016)
RoleJp & Retired Senior Scientist
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMonica Bishop
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleOss Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Ventnor Avenue
Grainger Park Estate
Newcastle Upon Tyne
Tyne And Wear
NE4 8RX
Director NameSead Masic
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBosnian
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2LE
Director NameDaoud Zaaroura
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityPalestinian
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
17 Dane Road
St Leonards On Sea
East Sussex
TN38 0QN
Secretary NameMr Daoud Zaaroura
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 17 Dane Road
St. Leonards-On-Sea
East Sussex
TN38 0QN
Director NameWarren Adams
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWylam Wood Cottage Wylam Wood Road
Wylam
Northumberland
NE41 8JR
Director NameMr Philip Ronald Latham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Station Close
Riding Mill
Northumberland
NE44 6HE
Director NameMr Anthony George
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 February 2014)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address19 Hampstead Road
Sunderland
Tyne And Wear
SR4 8BA
Director NameMr Gary Douglas Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(3 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Elmfield Gardens
Newcastle Upon Tyne
NE3 4XB
Director NameMr Charles Spencer Wainwright
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 2014)
RoleBusiness Support Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Secretary NameMr Anthony George
StatusResigned
Appointed01 January 2014(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 February 2014)
RoleCompany Director
Correspondence Address19 Hampstead Road
Sunderland
SR4 8BA

Contact

Websitewww.refugee.org.uk
Telephone0191 2457301
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£56,831
Cash£12,325
Current Liabilities£130,209

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
17 December 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
22 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (17 pages)
22 May 2015Liquidators statement of receipts and payments to 24 February 2015 (17 pages)
22 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (17 pages)
7 March 2014Registered office address changed from 1 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 1 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 1 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom on 7 March 2014 (2 pages)
6 March 2014Statement of affairs with form 4.19 (8 pages)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Statement of affairs with form 4.19 (8 pages)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2014Termination of appointment of Anthony George as a director (1 page)
12 February 2014Termination of appointment of Anthony George as a director (1 page)
12 February 2014Termination of appointment of Charles Wainwright as a director (1 page)
12 February 2014Termination of appointment of Anthony George as a secretary (1 page)
12 February 2014Termination of appointment of Warren Adams as a director (1 page)
12 February 2014Termination of appointment of Monica Bishop as a director (1 page)
12 February 2014Termination of appointment of Anthony George as a secretary (1 page)
12 February 2014Termination of appointment of Warren Adams as a director (1 page)
12 February 2014Termination of appointment of Monica Bishop as a director (1 page)
12 February 2014Termination of appointment of Charles Wainwright as a director (1 page)
6 February 2014Termination of appointment of Daoud Zaaroura as a director (1 page)
6 February 2014Termination of appointment of Daoud Zaaroura as a director (1 page)
4 February 2014Appointment of Mr Anthony George as a secretary (2 pages)
4 February 2014Appointment of Mr William Darby as a director (2 pages)
4 February 2014Appointment of Mr Anthony George as a secretary (2 pages)
4 February 2014Termination of appointment of Daoud Zaaroura as a secretary (1 page)
4 February 2014Appointment of Mr William Darby as a director (2 pages)
4 February 2014Termination of appointment of Daoud Zaaroura as a secretary (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 July 2013Termination of appointment of Gary Taylor as a director (1 page)
29 July 2013Termination of appointment of Philip Latham as a director (1 page)
29 July 2013Termination of appointment of Philip Latham as a director (1 page)
29 July 2013Termination of appointment of Gary Taylor as a director (1 page)
28 May 2013Appointment of Mr Charles Spencer Wainwright as a director (2 pages)
28 May 2013Appointment of Mr Charles Spencer Wainwright as a director (2 pages)
24 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(11 pages)
24 May 2013Registered office address changed from 20 Great North Road Newcastle upon Tyne Tyne and Wear NE2 4PS United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 20 Great North Road Newcastle upon Tyne Tyne and Wear NE2 4PS United Kingdom on 24 May 2013 (1 page)
24 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(11 pages)
24 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(11 pages)
23 May 2013Appointment of Mr Gary Douglas Taylor as a director (2 pages)
23 May 2013Termination of appointment of Sead Masic as a director (1 page)
23 May 2013Appointment of Mr Gary Douglas Taylor as a director (2 pages)
23 May 2013Appointment of Mrs Lesley Patricia Dolman as a director (2 pages)
23 May 2013Termination of appointment of Sead Masic as a director (1 page)
23 May 2013Appointment of Mrs Lesley Patricia Dolman as a director (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 June 2012Appointment of Mr Anthony George as a director (2 pages)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
22 June 2012Appointment of Mr Anthony George as a director (2 pages)
22 June 2012Registered office address changed from 2 Jesmond Road West Newcastle upon Tyne Tyne and Wear NE2 4PQ on 22 June 2012 (1 page)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
22 June 2012Registered office address changed from 2 Jesmond Road West Newcastle upon Tyne Tyne and Wear NE2 4PQ on 22 June 2012 (1 page)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Director's details changed for Sead Masic on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Monica Bishop on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
7 June 2011Secretary's details changed for Daoud Zaaroura on 7 June 2011 (1 page)
7 June 2011Director's details changed for Dr Mohamed Nasreldin on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Dr Mohamed Nasreldin on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Daoud Zaaroura on 7 June 2011 (1 page)
7 June 2011Director's details changed for Monica Bishop on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Sead Masic on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Dr Mohamed Nasreldin on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
7 June 2011Director's details changed for Monica Bishop on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Daoud Zaaroura on 7 June 2011 (1 page)
7 June 2011Director's details changed for Sead Masic on 7 June 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (31 pages)
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (31 pages)
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (31 pages)
30 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
30 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
6 February 2010Appointment of Warren Adams as a director (2 pages)
6 February 2010Appointment of Philip Ronald Latham as a director (2 pages)
6 February 2010Appointment of Philip Ronald Latham as a director (2 pages)
6 February 2010Appointment of Warren Adams as a director (2 pages)
7 April 2009Incorporation of a Community Interest Company (43 pages)
7 April 2009Incorporation of a Community Interest Company (43 pages)