Company NameRegeneration First Limited
Company StatusDissolved
Company Number03452903
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameHenry Square Regeneration Limited

Business Activity

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

Directors

Director NameDavid Daniel Hall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(2 days after company formation)
Appointment Duration4 years, 7 months (closed 21 May 2002)
RoleSurveyor
Correspondence Address193 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6EN
Director NameMr Peter Daniel Kyte
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(2 days after company formation)
Appointment Duration4 years, 7 months (closed 21 May 2002)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address40 Sandringham Road
London
NW11 9DP
Director NameMr Geoffrey Raymond Scott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(2 days after company formation)
Appointment Duration4 years, 7 months (closed 21 May 2002)
RoleProfessional Driver
Country of ResidenceEngland
Correspondence Address13 Primrose Avenue
Hyde
Cheshire
SK14 5BU
Secretary NameMr Geoffrey Raymond Scott
NationalityBritish
StatusClosed
Appointed23 October 1997(2 days after company formation)
Appointment Duration4 years, 7 months (closed 21 May 2002)
RoleProfessional Driver
Country of ResidenceEngland
Correspondence Address13 Primrose Avenue
Hyde
Cheshire
SK14 5BU
Director NameMichael Rodney Bullimore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 21 May 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMoss Bank House 4 Cliff Grove
Stockport
Cheshire
SK4 4HR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Cheadle Court
Turves Road, Cheadle Hulme
Cheadle
Cheshire
SK8 6AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,996
Current Liabilities£3,996

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
20 November 2000Return made up to 21/10/00; full list of members (8 pages)
22 August 2000Full accounts made up to 31 March 2000 (7 pages)
28 June 2000Ad 25/05/00--------- £ si 7@1=7 £ ic 3/10 (2 pages)
28 June 2000New director appointed (2 pages)
15 November 1999Return made up to 21/10/99; full list of members (7 pages)
31 August 1999Registered office changed on 31/08/99 from: sinclair house station road cheadle hulme cheadle cheshire SK8 5AF (1 page)
13 July 1999Full accounts made up to 31 March 1999 (7 pages)
28 October 1998Ad 23/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 October 1998Return made up to 21/10/98; full list of members (7 pages)
26 February 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
21 October 1997Incorporation (10 pages)