Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Revive Enterprise
Revive Enterprise is a dissolved company incorporated on 15 July 1999 with the registered office located in Cramlington, Northumberland. Revive Enterprise was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 March 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03808163
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
26 years
Incorporated
15 July 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Revive Enterprise
Contact
Address
31 Oakley Drive
Cramlington
Northumberland
NE23 2YF
Same address for the past
11 years
Companies in NE23 2YF
Telephone
Unreported
Email
Available in Endole App
Website
Smartp19.freeserve.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
William Henderson
Director • Engineer • British • Lives in England • Born in Jul 1954
Mr Jeffrey Alan Coates
Director • Structural Draftsman • British • Lives in England • Born in Sep 1971
Geoffrey Reed
Director • Engineer • British • Lives in England • Born in Nov 1954
Timothy Knight
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1963
Paul Smart
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£35.65K
Increased by £8.18K (+30%)
Turnover
£124.84K
Increased by £124.84K (%)
Employees
4
Increased by 4 (%)
Total Assets
£39.13K
Increased by £4.18K (+12%)
Total Liabilities
-£2.13K
Decreased by £143 (-6%)
Net Assets
£37K
Increased by £4.33K (+13%)
Debt Ratio (%)
5%
Decreased by 1.06% (-16%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 18 Mar 2014
Voluntary Gazette Notice
11 Years Ago on 3 Dec 2013
Application To Strike Off
11 Years Ago on 21 Nov 2013
Edmund Baker Resigned
11 Years Ago on 12 Nov 2013
Registered Address Changed
11 Years Ago on 15 Oct 2013
Registered Address Changed
11 Years Ago on 15 Oct 2013
Confirmation Submitted
11 Years Ago on 15 Oct 2013
Paul Smart Details Changed
12 Years Ago on 31 Jul 2013
William Henderson Details Changed
12 Years Ago on 1 Jan 2013
Confirmation Submitted
13 Years Ago on 6 Aug 2012
Get Alerts
Get Credit Report
Discover Revive Enterprise's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Mar 2014
First Gazette notice for voluntary strike-off
Submitted on 3 Dec 2013
Application to strike the company off the register
Submitted on 21 Nov 2013
Termination of appointment of Edmund Baker as a director
Submitted on 12 Nov 2013
Annual return made up to 15 July 2013 no member list
Submitted on 15 Oct 2013
Registered office address changed from Unit 16D Cowley Road Blyth Industrial Estate Blyth Northumberland NE24 5TF on 15 October 2013
Submitted on 15 Oct 2013
Register inspection address has been changed from Unit 16D Cowley Road Blyth Riverside Business Park Blyth Northumberland NE24 5TF
Submitted on 15 Oct 2013
Director's details changed for William Henderson on 1 January 2013
Submitted on 15 Oct 2013
Secretary's details changed for Paul Smart on 31 July 2013
Submitted on 15 Oct 2013
Annual return made up to 15 July 2012 no member list
Submitted on 6 Aug 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs