REVIVE NATIONWIDE LIMITED

Register to unlock more data on OkredoRegister

REVIVE NATIONWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02549813

Incorporation date

17/10/1990

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1990)
dot icon20/04/2019
Final Gazette dissolved following liquidation
dot icon20/01/2019
Notice of final account prior to dissolution
dot icon22/02/2018
Progress report in a winding up by the court
dot icon01/02/2017
Insolvency filing
dot icon03/03/2016
Insolvency filing
dot icon15/01/2012
Registered office address changed from C/O Begbies Traynor 41 Castle Way Southampton SO45 2BW on 2012-01-16
dot icon12/01/2012
Appointment of a liquidator
dot icon30/11/2011
Order of court to wind up
dot icon27/07/2011
Administrator's progress report to 2011-07-20
dot icon24/07/2011
Notice of end of Administration
dot icon10/07/2011
Result of meeting of creditors
dot icon19/04/2011
Termination of appointment of Thomas Mcmurray as a director
dot icon06/03/2011
Statement of administrator's proposal
dot icon03/03/2011
Registered office address changed from 64 North Street Chichester West Sussex PO19 1LT England on 2011-03-04
dot icon01/03/2011
Notice of deemed approval of proposals
dot icon22/02/2011
Statement of affairs with form 2.14B
dot icon22/02/2011
Appointment of an administrator
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon17/08/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/06/2010
Certificate of change of name
dot icon13/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon10/06/2010
Change of name notice
dot icon07/04/2010
Full accounts made up to 2009-04-30
dot icon10/03/2010
Registered office address changed from the Quarterdeck, 3-6 the Boardwalk, Port Solent Portsmouth Hampshire PO6 4TP on 2010-03-11
dot icon29/12/2009
Resolutions
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Change of name notice
dot icon09/11/2009
Termination of appointment of James Slaymaker as a director
dot icon09/11/2009
Termination of appointment of Andrew Raine as a director
dot icon14/05/2009
Return made up to 09/05/09; full list of members
dot icon04/05/2009
Full accounts made up to 2008-04-30
dot icon13/10/2008
Appointment terminated director pedro da costa
dot icon22/09/2008
Director appointed andrew david raine
dot icon17/08/2008
Director appointed james henry slaymaker
dot icon22/07/2008
Appointment terminated director roy butterworth
dot icon22/07/2008
Appointment terminated director cameron lang
dot icon22/07/2008
Director appointed pedro migual cordas da costa
dot icon22/07/2008
Director appointed thomas armstrong mcmurray
dot icon22/07/2008
Auditor's resignation
dot icon02/07/2008
Declaration of assistance for shares acquisition
dot icon02/07/2008
Resolutions
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/06/2008
Return made up to 09/05/08; full list of members
dot icon09/01/2008
Full accounts made up to 2007-04-30
dot icon06/06/2007
Return made up to 09/05/07; full list of members
dot icon06/06/2007
Location of debenture register
dot icon06/06/2007
Location of register of members
dot icon06/06/2007
Registered office changed on 07/06/07 from: the quarterdeck, 3-6 the boardwalk, port solent portsmouth PO6 4TP
dot icon30/04/2007
Registered office changed on 01/05/07 from: staffwise business centre portsmouth road cosham, portsmouth hampshire PO6 2SL
dot icon05/12/2006
Full accounts made up to 2006-04-30
dot icon15/10/2006
Director resigned
dot icon11/06/2006
Return made up to 09/05/06; full list of members
dot icon23/02/2006
Full accounts made up to 2005-04-30
dot icon30/05/2005
Return made up to 09/05/05; full list of members
dot icon05/05/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon14/04/2005
New director appointed
dot icon06/04/2005
New secretary appointed;new director appointed
dot icon06/04/2005
Secretary resigned;director resigned
dot icon06/04/2005
Auditor's resignation
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 09/05/04; full list of members
dot icon05/08/2003
Particulars of mortgage/charge
dot icon16/05/2003
Return made up to 09/05/03; full list of members
dot icon28/04/2003
Accounts for a small company made up to 2002-12-31
dot icon21/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2002
Accounts for a small company made up to 2001-12-31
dot icon03/07/2002
Director resigned
dot icon20/05/2002
Return made up to 09/05/02; full list of members
dot icon29/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
Certificate of change of name
dot icon28/05/2001
Full accounts made up to 2000-12-31
dot icon20/05/2001
Return made up to 09/05/01; full list of members
dot icon01/06/2000
Return made up to 09/05/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Ad 14/03/00--------- £ si 20@1=20 £ ic 1960/1980
dot icon25/05/1999
Return made up to 09/05/99; full list of members
dot icon26/04/1999
Accounts for a small company made up to 1998-12-31
dot icon15/02/1999
Ad 26/01/99--------- £ si 20@1=20 £ ic 1940/1960
dot icon13/08/1998
Accounts for a small company made up to 1997-12-31
dot icon16/06/1998
Return made up to 09/05/98; full list of members
dot icon21/04/1998
Ad 02/01/98--------- £ si 920@1=920 £ ic 1020/1940
dot icon02/07/1997
Accounts for a small company made up to 1996-12-31
dot icon17/06/1997
Registered office changed on 18/06/97 from: st andrews court 22 east st chichesterx west sussex PO19 1HS
dot icon13/05/1997
Return made up to 09/05/97; full list of members
dot icon23/01/1997
Ad 17/12/96--------- £ si 20@1=20 £ ic 1000/1020
dot icon22/12/1996
Resolutions
dot icon22/12/1996
£ nc 1000/2000 10/12/96
dot icon05/12/1996
New director appointed
dot icon10/07/1996
Return made up to 09/05/96; no change of members
dot icon10/07/1996
Secretary's particulars changed
dot icon19/06/1996
Ad 07/05/96--------- £ si 900@1=900 £ ic 100/1000
dot icon19/06/1996
New secretary appointed
dot icon19/06/1996
Secretary resigned
dot icon24/02/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/05/1995
Return made up to 09/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/05/1994
Accounts for a small company made up to 1993-12-31
dot icon07/05/1994
Return made up to 09/05/94; full list of members
dot icon19/08/1993
Return made up to 09/05/93; no change of members
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon30/06/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
Return made up to 09/05/92; no change of members
dot icon04/06/1992
Registered office changed on 05/06/92
dot icon22/03/1992
Return made up to 18/10/91; full list of members
dot icon08/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon04/06/1991
Accounting reference date notified as 31/12
dot icon22/11/1990
Ad 01/11/90--------- £ si 100@1=100 £ ic 2/102
dot icon29/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterworth, Roy James
Director
11/03/2005 - 27/06/2008
23
Butterworth, Roy James
Secretary
11/03/2005 - Present
20
Da Costa, Pedro Miguel Cordas
Director
27/06/2008 - 03/10/2008
13
Mcmurray, Thomas Armstrong
Director
27/06/2008 - 29/03/2011
11
Slaymaker, James Henry
Director
11/08/2008 - 10/11/2009
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REVIVE NATIONWIDE LIMITED

REVIVE NATIONWIDE LIMITED is an(a) Dissolved company incorporated on 17/10/1990 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REVIVE NATIONWIDE LIMITED?

toggle

REVIVE NATIONWIDE LIMITED is currently Dissolved. It was registered on 17/10/1990 and dissolved on 20/04/2019.

Where is REVIVE NATIONWIDE LIMITED located?

toggle

REVIVE NATIONWIDE LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does REVIVE NATIONWIDE LIMITED do?

toggle

REVIVE NATIONWIDE LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for REVIVE NATIONWIDE LIMITED?

toggle

The latest filing was on 20/04/2019: Final Gazette dissolved following liquidation.