Company NameRegina Coeli House Limited
Company StatusDissolved
Company Number01583119
CategoryPrivate Limited Company
Incorporation Date28 August 1981(42 years, 8 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameEileen Theresa McGhee
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1981(same day as company formation)
RoleManager Social Services
Correspondence Address34 St. Johns Avenue
Knutsford
Cheshire
WA16 0DH
Secretary NameEileen Theresa McGhee
NationalityBritish
StatusClosed
Appointed31 December 1992(11 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 10 August 2010)
RoleManager Social Services
Correspondence Address34 St. Johns Avenue
Knutsford
Cheshire
WA16 0DH
Director NameKirsty McGhee
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1996(15 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 10 August 2010)
RoleArt Teacher
Correspondence Address34 St Johns Avenue
Knutsford
Cheshire
WA16 0DH
Director NameNoel Rush
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 1996)
RoleBuilder
Correspondence Address7 Stockmans Crescent
Anderson Town
Belfast
BT11 9AW
Northern Ireland

Location

Registered AddressLinder Myers
Phoenix House, 45 Cross Street
Manchester
M2 4JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,242
Cash£1,783
Current Liabilities£1,541

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
28 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 October 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
19 October 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
6 July 2003Registered office changed on 06/07/03 from: 2A conwy court vaughan street llandudno LL30 1AB (1 page)
6 July 2003Return made up to 31/12/99; full list of members (7 pages)
6 July 2003Return made up to 31/12/99; full list of members (7 pages)
6 July 2003Return made up to 31/12/01; full list of members (8 pages)
6 July 2003Return made up to 31/12/02; full list of members (8 pages)
6 July 2003Return made up to 31/12/00; full list of members (8 pages)
6 July 2003Registered office changed on 06/07/03 from: 2A conwy court vaughan street llandudno LL30 1AB (1 page)
24 July 2002Registered office changed on 24/07/02 from: lane morrell 2ND floor 2 trinity square llandudno gwynedd LL30 2PY (1 page)
24 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
24 July 2002Registered office changed on 24/07/02 from: lane morrell 2ND floor 2 trinity square llandudno gwynedd LL30 2PY (1 page)
24 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
13 April 2001Return made up to 31/12/98; full list of members (6 pages)
13 April 2001Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2001Full accounts made up to 30 September 1998 (14 pages)
12 April 2001Full accounts made up to 30 September 2000 (14 pages)
12 April 2001Full accounts made up to 30 September 1998 (14 pages)
12 April 2001Full accounts made up to 30 September 1999 (14 pages)
12 April 2001Full accounts made up to 30 September 1999 (14 pages)
12 April 2001Full accounts made up to 30 September 2000 (14 pages)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
1 April 1998Full accounts made up to 30 September 1995 (14 pages)
1 April 1998Full accounts made up to 30 September 1996 (15 pages)
1 April 1998Full accounts made up to 30 September 1996 (15 pages)
1 April 1998Full accounts made up to 30 September 1995 (14 pages)
17 April 1997Registered office changed on 17/04/97 from: 13 smedley lane cheatham hill manchester M8 8UJ (1 page)
17 April 1997Registered office changed on 17/04/97 from: 13 smedley lane cheatham hill manchester M8 8UJ (1 page)
1 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
8 May 1996Return made up to 31/12/95; full list of members (8 pages)
8 May 1996Return made up to 31/12/95; full list of members (8 pages)
16 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
16 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 March 1995Return made up to 31/12/94; no change of members (4 pages)
22 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)