Company NameRegional Estates Limited
Company StatusDissolved
Company Number04193965
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years, 1 month ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed23 April 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMr Hyman Weiss
NationalityBritish
StatusClosed
Appointed23 April 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
7 June 2005Application for striking-off (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 04/04/04; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
16 April 2003Return made up to 04/04/03; full list of members (7 pages)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
2 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 September 2001Particulars of mortgage/charge (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: heaton house 148 bury old road manchester M7 4SE (2 pages)
26 April 2001Registered office changed on 26/04/01 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
4 April 2001Incorporation (16 pages)