Company NameRegalscale Limited
DirectorsGeoffrey Paul Hayes and John Patrick O'Donnell
Company StatusDissolved
Company Number02843154
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)

Directors

Director NameMr Geoffrey Paul Hayes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(2 weeks, 3 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ripley Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7NF
Director NameJohn Patrick O'Donnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(2 weeks, 3 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address30 Bedford Road
Firswood
Stretford
Manchester
M16 0JA
Secretary NameMary Louise O'Donnell
NationalityBritish
StatusCurrent
Appointed23 August 1993(2 weeks, 3 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address30 Bedford Avenue
Firswood
Stretford
Manchester
M16 0JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address28a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 March 1997Dissolved (1 page)
27 December 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
28 March 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Liquidators statement of receipts and payments (10 pages)