Company NameRegency Securities & Investments Limited
Company StatusDissolved
Company Number02400309
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Henry Neville Moser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1994(4 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Bracken House
Charles Street
Manchester
M1 7BD
Secretary NameGary Derek Beckett
NationalityBritish
StatusClosed
Appointed06 August 1998(9 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address27 Hollybank
Droylsden
Manchester
M43 7SP
Director NameJohn Puddifoot
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1992)
RoleChartered Secretary
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Director NameMichael David Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1992)
RoleDirector Of Companie
Correspondence Address34 High Street
Manchester
M4 1QE
Secretary NameJohn Puddifoot
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameAdrian Joseph Grant
NationalityBritish
StatusResigned
Appointed07 February 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address4 Oakwell Mansions
Salford
Lancashire
M7 4PY
Secretary NameMr Martin Basil Richards
NationalityBritish
StatusResigned
Appointed24 April 1995(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH

Location

Registered Address6th Floor Bracken House
Charles Street
Manchester
M1 7BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 July 2006Return made up to 27/06/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 July 2005Return made up to 27/06/05; full list of members (2 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2003Return made up to 27/06/03; full list of members (6 pages)
16 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
7 March 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 August 2001Return made up to 27/06/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 July 2000Return made up to 27/06/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 July 1999Return made up to 27/06/99; no change of members
  • 363(287) ‐ Registered office changed on 22/07/99
(4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
16 July 1998Return made up to 27/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (3 pages)
17 July 1997Return made up to 27/06/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
16 July 1996Return made up to 27/06/96; no change of members (4 pages)
1 July 1996Director's particulars changed (1 page)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
18 July 1995Return made up to 27/06/95; no change of members (4 pages)
28 April 1995New secretary appointed (2 pages)
28 April 1995Secretary resigned (2 pages)