Company NameRegis Screw & Bolt Co. Limited
DirectorMelvyn John Penn
Company StatusDissolved
Company Number00584938
CategoryPrivate Limited Company
Incorporation Date31 May 1957(66 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMelvyn John Penn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(42 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address17f Church Street
Chadsmoor
Cannock
Staffordshire
WS11 2DN
Director NameMr Peter Richard Clasper
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleCompany Deputy Chairman
Correspondence AddressInvergarry 57 Broad Oaks Road
Solihull
West Midlands
B91 1HY
Director NameMr Kenneth Edge
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 September 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPitt Cottage
Chorley
Bridgnorth
Shropshire
WV16 6PP
Director NameGraham Barry Thompson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 March 2000)
RoleCompany Chairman
Correspondence AddressHunters Lodge Station Road
Claverdon
Warwick
Warwickshire
CV35 8PE
Secretary NameGraham Barry Thompson
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressHunters Lodge Station Road
Claverdon
Warwick
Warwickshire
CV35 8PE
Director NameFrancesco Anthony Martino
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(42 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2000)
RoleGroup Accountant
Correspondence Address4 Shearwater Drive
Brierley Hill
West Midlands
DY5 2RD
Director NameMrs Margaret Geraldine Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(42 years, 9 months after company formation)
Appointment Duration2 days (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressHunters Lodge Station Road
Claverdon
Warwick
Warwickshire
CV35 8PE

Location

Registered AddressKroll Buchler Phllips
1 Oxford Court Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,249,247
Net Worth£547,965
Cash£97,873
Current Liabilities£522,466

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2004Receiver's abstract of receipts and payments (3 pages)
8 January 2004Receiver ceasing to act (1 page)
20 May 2003Receiver's abstract of receipts and payments (3 pages)
22 April 2002Receiver's abstract of receipts and payments (3 pages)
2 July 2001Administrative Receiver's report (8 pages)
27 April 2001Appointment of receiver/manager (5 pages)
26 April 2001Registered office changed on 26/04/01 from: 181-183 summer road erdington birmingham west midlands B23 6DX (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (17 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: excelsior works gt lister st birmingham B7 4LR (1 page)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
15 May 2000Particulars of mortgage/charge (4 pages)
25 March 2000Particulars of mortgage/charge (7 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Full accounts made up to 31 December 1998 (15 pages)
22 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
25 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
1 September 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
25 November 1996Return made up to 31/10/96; no change of members (4 pages)
11 October 1996Full accounts made up to 31 December 1995 (18 pages)
24 November 1995Return made up to 31/10/95; full list of members (8 pages)
28 June 1995Full accounts made up to 31 December 1994 (18 pages)