Company NameRegor Limited
Company StatusDissolved
Company Number00639527
CategoryPrivate Limited Company
Incorporation Date14 October 1959(64 years, 6 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusClosed
Appointed10 March 2000(40 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 23 September 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Malcolm Lawson Shilton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(41 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 23 September 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(42 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 23 September 2003)
RoleFinance Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameJeffrey Peter Stanton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(31 years, 6 months after company formation)
Appointment Duration6 years (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Stubbins Lane, Chinley
High Peak
Derbyshire
SK23 6ED
Director NameRalph Raymond Shaw
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(31 years, 6 months after company formation)
Appointment Duration6 years (resigned 09 May 1997)
RoleCompany Director
Correspondence Address16 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LE
Director NameBrenda June Atkinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(31 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressThe Fyneings
Pimbo Lane
Up Holland
Skelmersdale
WN8 9QQ
Director NameBarbara Shaw
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(31 years, 6 months after company formation)
Appointment Duration6 years (resigned 09 May 1997)
RoleCompany Director
Correspondence Address16 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LE
Secretary NameJeffrey Peter Stanton
NationalityBritish
StatusResigned
Appointed19 April 1991(31 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Stubbins Lane, Chinley
High Peak
Derbyshire
SK23 6ED
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(37 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(37 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 1999)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed09 May 1997(37 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 1998)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed18 February 1998(38 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Director NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(39 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameMartyn Richard Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(39 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressTurnsteads Farm 173 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HW
Secretary NameNigel Howard Robertshaw
NationalityBritish
StatusResigned
Appointed03 August 1999(39 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(40 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(40 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS

Location

Registered AddressC/O Maccey Ltd Waterside Court
Crewe Road Baguley
Wythen Shawe
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,469,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 May 2003Full accounts made up to 30 September 2002 (8 pages)
1 May 2003Application for striking-off (1 page)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
7 August 2002Auditor's resignation (2 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
20 December 2001Particulars of mortgage/charge (15 pages)
14 November 2001Particulars of mortgage/charge (11 pages)
31 October 2001Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page)
13 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
10 September 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
11 May 2001Return made up to 20/04/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
10 May 2000Return made up to 20/04/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned;director resigned (1 page)
18 April 2000New director appointed (2 pages)
1 September 1999New director appointed (7 pages)
26 August 1999Registered office changed on 26/08/99 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Declaration of assistance for shares acquisition (14 pages)
12 August 1999Auditor's resignation (1 page)
12 August 1999Particulars of mortgage/charge (10 pages)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1999Return made up to 20/04/99; full list of members (5 pages)
5 May 1999Full accounts made up to 30 June 1998 (24 pages)
17 November 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
12 November 1998Director resigned (1 page)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Auditor's resignation (1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 September 1998Secretary resigned (1 page)
30 April 1998Return made up to 20/04/98; full list of members (7 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (1 page)
5 December 1997Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
3 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 August 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997New director appointed (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
4 May 1997Return made up to 20/04/97; no change of members (4 pages)
10 December 1996Accounts for a medium company made up to 29 February 1996 (24 pages)
22 May 1996Return made up to 20/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 1995Accounts for a medium company made up to 28 February 1995 (25 pages)
18 July 1995Return made up to 20/04/95; no change of members (4 pages)