Company NameRegency Developments (North West) Limited
DirectorsDavid Neil Holt and Nigel Gordon Holt
Company StatusDissolved
Company Number02083519
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Neil Holt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehill House
Grimeford Lane
Bolton
Greater Manchester
BL6 5LD
Director NameNigel Gordon Holt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Correspondence AddressWhitehill Farm Off Grimeford Lane
Blackrod
Bolton
Lancashire
BL6 5LD
Secretary NameNigel Gordon Holt
NationalityBritish
StatusCurrent
Appointed24 July 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressWhitehill Farm Off Grimeford Lane
Blackrod
Bolton
Lancashire
BL6 5LD
Director NameMrs Kay Holt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 15 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehill House
Grimeford Lane Blackrod
Bolton
Lancashire
BL6 5LD

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,938,300
Gross Profit£372,401
Net Worth-£441,175
Current Liabilities£2,540,461

Accounts

Latest Accounts30 April 1993 (30 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 April 2006Dissolved (1 page)
13 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: regency house longworth road horwich bolton BL6 7BA (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
2 November 2001Receiver's abstract of receipts and payments (3 pages)
2 November 2001Receiver ceasing to act (1 page)
2 November 2001Receiver ceasing to act (1 page)
2 November 2001Receiver ceasing to act (1 page)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
12 December 2000Receiver ceasing to act (1 page)
12 December 2000Receiver ceasing to act (1 page)
12 December 2000Receiver ceasing to act (1 page)
26 April 2000Receiver's abstract of receipts and payments (2 pages)
3 March 2000Receiver's abstract of receipts and payments (2 pages)
20 May 1999Receiver's abstract of receipts and payments (2 pages)
1 February 1999Receiver's abstract of receipts and payments (2 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Receiver's abstract of receipts and payments (2 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Receiver's abstract of receipts and payments (2 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Receiver's abstract of receipts and payments (2 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Receiver's abstract of receipts and payments (2 pages)
12 September 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Receiver's abstract of receipts and payments (2 pages)
12 April 1996Liquidators statement of receipts and payments (5 pages)
16 October 1995Liquidators statement of receipts and payments (10 pages)
25 May 1995Receiver's abstract of receipts and payments (4 pages)
25 May 1995Receiver's abstract of receipts and payments (2 pages)
12 December 1986Certificate of incorporation (1 page)