Company NameRegent Street Limited
DirectorsMark Albert Tattersall and Alan Frederick Toogood
Company StatusDissolved
Company Number01112365
CategoryPrivate Limited Company
Incorporation Date8 May 1973(51 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlan Frederick Toogood
NationalityBritish
StatusCurrent
Appointed21 March 1992(18 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(25 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(26 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 1999)
RoleFinance Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Director NameMr John Tomlinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressFord Hall Farm
Ford
Leek
Staffordshire
ST13 7RW
Director NameMr Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaplains House
West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
1 Main Lane Kenyon
Warrington
Cheshire
WA3 4AZ
Director NameJohn Owen Needham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 1999)
RoleCompany Director
Correspondence AddressMevagh South Drive
Plumley
Knutsford
Cheshire
WA16 0UT

Location

Registered AddressC/O London Scottish Bank Plc
London Scottish House
24 Mount Street
Manchester
M2 3LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 June 2004Dissolved (1 page)
25 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2003Appointment of a voluntary liquidator (1 page)
28 October 2003Declaration of solvency (3 pages)
23 April 2003Return made up to 21/03/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
16 April 2002Return made up to 21/03/02; full list of members (6 pages)
24 April 2001Return made up to 21/03/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
4 April 2000Return made up to 21/03/00; full list of members (6 pages)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Accounts for a dormant company made up to 26 October 1999 (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
6 July 1999Full accounts made up to 27 October 1998 (10 pages)
7 April 1999Return made up to 21/03/99; full list of members (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
2 June 1998Full accounts made up to 28 October 1997 (10 pages)
24 April 1998New director appointed (2 pages)
11 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1998Director resigned (1 page)
18 April 1997Full accounts made up to 29 October 1996 (10 pages)
16 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 31 October 1995 (10 pages)
4 April 1995Director resigned;new director appointed (4 pages)
30 March 1995Full accounts made up to 25 October 1994 (10 pages)
8 May 1973Incorporation (15 pages)