Company NameRegency Investments & Securities Limited
Company StatusDissolved
Company Number02938350
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 9 months ago)
Dissolution Date17 February 1998 (26 years, 1 month ago)
Previous NameTringham Limited

Business Activity

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

Directors

Director NamePatrick Joseph Merna
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Lowick Avenue
Bolton
Greater Manchester
BL3 2DS
Secretary NamePatrick Joseph Merna
NationalityBritish
StatusClosed
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Lowick Avenue
Bolton
Greater Manchester
BL3 2DS
Director NameJames Corbett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 17 February 1998)
RoleHotelier
Correspondence AddressThe Cornish Hotel
Withington Road
Manchester
Greater Manchester
M16 8FB
Director NameThe Director Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered AddressThe Offices Of Hunter Healey
49 King Street
Manchester
M2 7AY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
11 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Registered office changed on 29/02/96 from: fourways house 16 tariff street manchester M1 2FL (1 page)
8 August 1995Return made up to 13/06/95; full list of members (6 pages)