Company NameProject Revive Limited
Company StatusDissolved
Company Number07988041
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous NameCrossco (1275) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address398a Princesway North
Team Valley Trading Estate
Gateshead
NE11 0TU
Secretary NameArthur James Peter Borrell
NationalityBritish
StatusClosed
Appointed26 March 2013(1 year after company formation)
Appointment Duration7 months, 1 week (closed 29 October 2013)
RoleCompany Director
Correspondence AddressPinedale Wallace Avenue
Whickham
Co Durham
NE16 4SX
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(6 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address398a Princesway North
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Christopher John Lendrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(6 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address398a Princesway North
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Ian Charles Shepherdson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(6 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2013)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address398a Princesway North
Team Valley Trading Estate
Gateshead
NE11 0TU

Location

Registered Address398a Princesway North
Team Valley Trading Estate
Gateshead
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

2k at £1Christopher Lendrum
8.99%
Ordinary
2k at £1Christopher Thompson
8.99%
Ordinary
2k at £1David Ainsley
8.99%
Ordinary
2k at £1Ian Shepherdson
8.99%
Ordinary
2k at £1John Pennie
8.99%
Ordinary
2k at £1John Swanson
8.99%
Ordinary
2k at £1Jonathan Gold
8.99%
Ordinary
2k at £1Jonathan Radgchick
8.99%
Ordinary
2k at £1Morris Muter
8.99%
Ordinary
2k at £1Tony Henfrey
8.99%
Ordinary
1.3k at £1Andrew Burton
5.62%
Ordinary
1000 at £1Tim Smith
4.49%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013Application to strike the company off the register (3 pages)
5 July 2013Application to strike the company off the register (3 pages)
17 June 2013Termination of appointment of Ian Shepherdson as a director (2 pages)
17 June 2013Termination of appointment of Ian Charles Shepherdson as a director on 31 May 2013 (2 pages)
17 June 2013Termination of appointment of Anthony Henfrey as a director (2 pages)
17 June 2013Termination of appointment of Anthony William Henfrey as a director on 31 May 2013 (2 pages)
17 June 2013Termination of appointment of Christopher Lendrum as a director (2 pages)
17 June 2013Termination of appointment of Christopher John Lendrum as a director on 31 May 2013 (2 pages)
10 April 2013Appointment of Arthur James Peter Borrell as a secretary on 26 March 2013 (3 pages)
10 April 2013Appointment of Arthur James Peter Borrell as a secretary (3 pages)
10 April 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 10 April 2013 (2 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 22,250
(5 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 22,250
(5 pages)
17 October 2012Appointment of Mr Ian Charles Shepherdson as a director on 8 October 2012 (3 pages)
17 October 2012Appointment of Mr Ian Charles Shepherdson as a director (3 pages)
17 October 2012Appointment of Mr Anthony William Henfrey as a director (3 pages)
17 October 2012Appointment of Christopher John Lendrum as a director (3 pages)
17 October 2012Appointment of Christopher John Lendrum as a director on 8 October 2012 (3 pages)
17 October 2012Appointment of Mr Anthony William Henfrey as a director on 8 October 2012 (3 pages)
14 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 22,250
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 22,250
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 12,000
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 12,000
(3 pages)
5 April 2012Appointment of Mr Christopher Scott Thompson as a director (3 pages)
5 April 2012Appointment of Mr Christopher Scott Thompson as a director on 2 April 2012 (3 pages)
2 April 2012Termination of appointment of Sean Torquil Nicolson as a director on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Sean Nicolson as a director (1 page)
23 March 2012Company name changed crossco (1275) LIMITED\certificate issued on 23/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-23
(3 pages)
23 March 2012Company name changed crossco (1275) LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)