Company NameRegency Design Limited
Company StatusDissolved
Company Number02401434
CategoryPrivate Limited Company
Incorporation Date5 July 1989(34 years, 10 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)
Previous NameRegency Design (Bristol) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin John Stoner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(2 years after company formation)
Appointment Duration9 years, 5 months (closed 19 December 2000)
RoleDesign Engineer
Correspondence Address3 Lyndhurst Gardens
Bangor
County Down
BT19 1AZ
Northern Ireland
Secretary NameJohn Dawson Stoner
NationalityBritish
StatusClosed
Appointed15 November 1994(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 19 December 2000)
RoleCompany Director
Correspondence Address21 Meeds Road
Burgess Hill
West Sussex
RH15 9EB
Secretary NameMrs Julie Anne Gilbert
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address33 Jeffries Hill Bottom
Hanham
Bristol
Avon
BS15 3BG

Location

Registered Address21-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
20 July 2000Application for striking-off (1 page)
11 April 2000Registered office changed on 11/04/00 from: 19 fairlea close burgess hill west sussex RH15 8NW (1 page)
22 November 1999Full accounts made up to 31 July 1999 (12 pages)
17 November 1999Director's particulars changed (1 page)
27 July 1999Full accounts made up to 31 July 1998 (12 pages)
16 September 1998Return made up to 05/07/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 July 1997 (12 pages)
18 May 1998Full accounts made up to 31 July 1996 (12 pages)
3 March 1998Compulsory strike-off action has been discontinued (1 page)
3 March 1998Return made up to 05/07/97; full list of members (6 pages)
16 December 1997First Gazette notice for compulsory strike-off (1 page)
19 December 1996Return made up to 05/07/96; no change of members (4 pages)
8 October 1996Company name changed regency design (bristol) LIMITED\certificate issued on 09/10/96 (2 pages)
23 May 1996Full accounts made up to 31 July 1995 (12 pages)
23 May 1996Director's particulars changed (1 page)
23 May 1996Registered office changed on 23/05/96 from: 21 meeds road burgess hill west sussex RH15 9EB (1 page)
8 August 1995Return made up to 05/07/95; no change of members (4 pages)
22 May 1995Full accounts made up to 31 July 1994 (11 pages)