Company NameRegal Hardware Limited
Company StatusDissolved
Company Number01343776
CategoryPrivate Limited Company
Incorporation Date13 December 1977(46 years, 4 months ago)
Dissolution Date25 March 2003 (21 years ago)

Business Activity

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

Directors

Director NameRameschandra Rambhai Amin
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 25 March 2003)
RoleMerchant
Correspondence AddressPO Box 280
Olyphant
Pennsylvania 18447
Foreign
Director NameJoseph Dickinson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address91 Windsor Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9ET
Secretary NamePratima Harshavadan Mandalia
NationalityBritish
StatusClosed
Appointed11 February 1994(16 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 25 March 2003)
RoleCompany Director
Correspondence Address43 Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Director NameRaymond William Denton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address14 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Director NameSusan Josephine Denton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address14 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Secretary NameSusan Josephine Denton
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address14 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP

Location

Registered AddressOak House Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2002Application for striking-off (1 page)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
14 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 October 1999Registered office changed on 01/10/99 from: unit 27 lyon road industrial estate kearsley bolton lancs BL4 8TL (1 page)
18 August 1999Return made up to 31/07/99; full list of members (7 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 September 1997Return made up to 31/07/97; full list of members (7 pages)
9 December 1996Return made up to 31/07/96; full list of members (8 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 March 1995Return made up to 31/07/94; full list of members (10 pages)