Company NameRegal Leather Limited
Company StatusDissolved
Company Number03525562
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 2 months ago)
Dissolution Date8 May 2001 (23 years ago)
Previous NameDialmode (162) Limited

Business Activity

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

Directors

Director NameKay Abram
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 08 May 2001)
RoleCompany Director
Correspondence Address22 Broadgate
Bolton
Lancashire
BL3 4PZ
Secretary NameMr David Thomas Anderton
NationalityBritish
StatusClosed
Appointed25 March 1998(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 08 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pendennis Avenue
Lostock
Bolton
Lancashire
BL6 4RS
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence AddressSuite 501
Sunlight House Quay Street
Manchester
M3 3LD
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence AddressSuite 501
Sunlight House Quay Street
Manchester
M3 3LD

Location

Registered Address41 Halliwell Industrial Estate
Rossini Street
Bolton
Lancashire
BL1 8DL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2000Application for striking-off (1 page)
15 May 2000Return made up to 11/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
20 June 1999Return made up to 09/05/99; full list of members (5 pages)
8 June 1999Registered office changed on 08/06/99 from: stag works john street sheffield yorkshire (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Ad 26/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 1998New secretary appointed (2 pages)
7 May 1998Company name changed dialmode (162) LIMITED\certificate issued on 08/05/98 (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Registered office changed on 06/05/98 from: 22 st john street manchester M3 4EB (1 page)
11 March 1998Incorporation (20 pages)