Company NameRegency Medical Services (UK) Limited
Company StatusDissolved
Company Number03407042
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Anthony Kelshaw
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Valley Horrocks Road Edgworth
Turton
Bolton
Lancashire
BL7 0QT
Director NameRichard Miles Lefeure Kelshaw
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleIt Facilitator
Correspondence AddressSpring Valley Horrocks Road
Turton
Bolton
BL7 0QJ
Secretary NameMrs Sonia Kelshaw
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Valley
Horrocks Road Turton Edgworth
Bolton
Lancashire
BL7 0QT
Director NameDr Geoffrey Hammonds
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(5 months, 3 weeks after company formation)
Appointment Duration4 years (closed 05 February 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenthorne Close
Edgworth
Bolton
Lancashire
BL7 0BL
Director NameMathew John Kelshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(5 months, 3 weeks after company formation)
Appointment Duration4 years (closed 05 February 2002)
RoleCompany Director
Correspondence AddressSpring Valley Horrocks Road
Edgeworth Turton
Bolton
Lancashire
BL7 0QJ
Director NameMrs Sonia Kelshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(5 months, 3 weeks after company formation)
Appointment Duration4 years (closed 05 February 2002)
RoleBusiness Woman
Correspondence AddressSpring Valley
Horrocks Road Turton Edgworth
Bolton
Lancashire
BL7 0QT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressBrenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£50,420
Cash£218
Current Liabilities£65,388

Accounts

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

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
6 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 February 2000Registered office changed on 10/02/00 from: 3 regency chambers jubilee way bury lancashire BL9 0JW (1 page)
22 October 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(7 pages)
23 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 January 1999Location of register of members (1 page)
6 January 1999Location of debenture register (1 page)
10 April 1998Particulars of mortgage/charge (3 pages)
4 February 1998Ad 21/01/98--------- £ si 169999@1=169999 £ ic 1/170000 (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (2 pages)
22 July 1997Incorporation (17 pages)