Wilmslow
Cheshire
SK9 5NG
Director Name | Mr Christopher Andrew Regan |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Secretary Name | Mr Christopher Andrew Regan |
---|---|
Status | Current |
Appointed | 12 July 2019(18 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Director Name | David Rabone |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tiffany House 1 Middlecroft Road Tibberton Shropshire TF10 8LL |
Director Name | Stephen John Clough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cransley East Downs Road, Bowdon Altrincham WA14 2LQ |
Secretary Name | Stephen John Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regalead Limited Columbus House Altrincham Road Sharston Manchester M22 9AF |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Registered Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Regalead LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
3 October 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
12 August 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
23 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Stephen John Clough as a secretary on 12 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Christopher Andrew Regan as a secretary on 12 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Stephen John Clough as a director on 12 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Christopher Andrew Regan as a director on 17 June 2019 (2 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 December 2015 | Secretary's details changed for Stephen John Clough on 17 December 2015 (1 page) |
17 December 2015 | Secretary's details changed for Stephen John Clough on 17 December 2015 (1 page) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 February 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
28 July 2011 | Director's details changed for Guy Hubble on 1 April 2011 (3 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Guy Hubble on 1 April 2011 (3 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Guy Hubble on 1 April 2011 (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
20 January 2011 | Termination of appointment of David Rabone as a director (1 page) |
20 January 2011 | Termination of appointment of David Rabone as a director (1 page) |
26 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
29 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
4 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
14 September 2005 | Return made up to 12/07/05; full list of members (2 pages) |
14 September 2005 | Return made up to 12/07/05; full list of members (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members
|
9 August 2004 | Return made up to 12/07/04; full list of members
|
11 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
11 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
30 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
30 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2003 | Return made up to 12/07/02; full list of members (7 pages) |
3 March 2003 | Return made up to 12/07/02; full list of members (7 pages) |
25 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: sharston road wythenshawe manchester M22 4TH (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: sharston road wythenshawe manchester M22 4TH (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
14 August 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
14 August 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: brook house 77 fountain street manchester M2 2EE (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: brook house 77 fountain street manchester M2 2EE (1 page) |
9 August 2001 | Company name changed marplace (number 538) LIMITED\certificate issued on 09/08/01 (2 pages) |
9 August 2001 | Company name changed marplace (number 538) LIMITED\certificate issued on 09/08/01 (2 pages) |
12 July 2001 | Incorporation (24 pages) |
12 July 2001 | Incorporation (24 pages) |