Company NameRegal 2000 Limited
Company StatusDissolved
Company Number03629904
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 8 months ago)
Dissolution Date19 February 2008 (16 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 NameJulie McCarthy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address8 Fernlea
Heald Green
Stockport
Cheshire
SK8 3RB
Secretary NameSteven McCarthy
NationalityBritish
StatusClosed
Appointed25 September 1998(2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address8 Fernlea
Heald Green
Stockport
Cheshire
SK8 3RB
Director NameSteven McCarthy
NationalityBritish
StatusClosed
Appointed01 December 2002(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 19 February 2008)
RoleForeman
Correspondence Address8 Fernlea
Heald Green
Stockport
Cheshire
SK8 3RB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address58 Woodheys Drive
Sale
Cheshire
M33 4JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,752
Cash£275
Current Liabilities£4,027

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
18 October 2005Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 April 2004Return made up to 11/09/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 June 2003New director appointed (2 pages)
1 June 2003Return made up to 11/09/02; full list of members (6 pages)
25 February 2003Registered office changed on 25/02/03 from: 76 wellington road south stockport cheshire SK1 3SU (1 page)
12 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
14 November 2001Return made up to 11/09/01; full list of members (6 pages)
29 June 2001Full accounts made up to 30 September 2000 (1 page)
22 November 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Return made up to 11/09/99; full list of members (6 pages)
21 November 1999Full accounts made up to 30 September 1999 (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
14 October 1998Memorandum and Articles of Association (1 page)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1998Incorporation (12 pages)