Company NameRevive Plastics Limited
Company StatusDissolved
Company Number05510762
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameNicholas Peter Mayes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 01 March 2011)
RolePlastic Recyclist
Correspondence Address14 Windmill Close
Straight Road Boxted
Colchester
Essex
CO4 5SA
Director NameMr Stephen John Mayes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 01 March 2011)
RolePlastic Recyclist
Country of ResidenceEngland
Correspondence AddressPerede Wick Road
Langham
Colchester
CO4 5PG
Secretary NameMr Stephen John Mayes
NationalityBritish
StatusClosed
Appointed01 August 2005(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 01 March 2011)
RolePlastic Recyclist
Correspondence AddressPerede Wick Road
Langham
Colchester
CO4 5PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPerede Wick Road
Langham
Colchester
CO4 5PG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Built Up AreaLangham (Colchester)

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Director's details changed for Mr Stephen John Mayes on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 41 Head Street Colchester Essex CO1 1NH United Kingdom on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Stephen John Mayes on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 41 Head Street Colchester Essex CO1 1NH United Kingdom on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Stephen John Mayes on 23 March 2010 (1 page)
23 March 2010Director's details changed for Mr Stephen John Mayes on 23 March 2010 (2 pages)
13 September 2009Return made up to 18/07/09; full list of members (4 pages)
13 September 2009Return made up to 18/07/09; full list of members (4 pages)
3 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
3 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
2 July 2008Registered office changed on 02/07/2008 from unit 1 hill farm industrial estate boxted colchester essex CO4 5RD (1 page)
2 July 2008Registered office changed on 02/07/2008 from unit 1 hill farm industrial estate boxted colchester essex CO4 5RD (1 page)
2 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
14 August 2007Return made up to 18/07/07; full list of members (3 pages)
14 August 2007Return made up to 18/07/07; full list of members (3 pages)
18 August 2006Return made up to 18/07/06; full list of members (7 pages)
18 August 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 18/08/06
(7 pages)
28 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Incorporation (9 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Incorporation (9 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)