Company NameRegency Service Station Limited
Company StatusDissolved
Company Number01463163
CategoryPrivate Limited Company
Incorporation Date26 November 1979(44 years, 5 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSylvia Cheeseman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2000)
RoleCompany Director
Correspondence AddressThe Coppice Manorial Road
Parkgate
South Wirral
Merseyside
L64 6QN
Director NameJoanne Cheeseman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 12 December 2000)
RoleStudent
Correspondence AddressThe Coppice
Manorial Road
Parkgate
South Wirral
L64 6QN
Director NameJohn Joseph Thompson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 1994)
RoleSecretary
Correspondence Address51 Sandbrook Lane
Moreton
Wirral
Merseyside
L46 0QQ
Secretary NameJohn Joseph Thompson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address51 Sandbrook Lane
Moreton
Wirral
Merseyside
L46 0QQ
Director NameChristopher Darlington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 1999)
RoleSolicitor
Correspondence Address2 Holmwood Avenue
Barnston
Merseyside
L61 1AX
Director NameFrancis Anthony Walsh
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address15 Mumfords Lane
Meols
Wirral
Merseyside
L47 6AZ
Secretary NameFrancis Anthony Walsh
NationalityBritish
StatusResigned
Appointed23 December 1994(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 January 1997)
RoleCompany Director
Correspondence Address15 Mumfords Lane
Meols
Wirral
Merseyside
L47 6AZ
Secretary NameChristopher Darlington
NationalityBritish
StatusResigned
Appointed10 January 1997(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address2 Holmwood Avenue
Barnston
Merseyside
L61 1AX

Location

Registered AddressRobson Rhodes Colwyn Chambers
19 York Street
Manchester
Lancashire
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Secretary resigned;director resigned (1 page)
15 February 2000Voluntary strike-off action has been suspended (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Application for striking-off (1 page)
17 August 1999Registered office changed on 17/08/99 from: 1 water street liverpool L2 0RD (1 page)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 March 1998Full accounts made up to 31 May 1997 (11 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
14 May 1996Director resigned (1 page)
31 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)