Company NameRegency Exteriors Ltd
Company StatusDissolved
Company Number04340970
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Foden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kiln Hill Close
Chadderton
Oldham
Lancashire
OL1 2RF
Secretary NameNicola Jayne Foden
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleSecretary
Correspondence Address9 Kiln Hill Close
Chadderton
Lancashire
OL1 2RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulholland Spence Associates 69 Milnrow Road
Shaw
Oldham
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
(4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
(4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 December 2009Director's details changed for Paul Foden on 31 October 2009 (2 pages)
24 December 2009Director's details changed for Paul Foden on 31 October 2009 (2 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 December 2008Return made up to 17/12/08; full list of members (3 pages)
19 December 2008Return made up to 17/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Registered office changed on 24/10/2008 from mulholland spence associates audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
24 October 2008Registered office changed on 24/10/2008 from mulholland spence associates audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 December 2007Return made up to 17/12/07; full list of members (2 pages)
20 December 2007Return made up to 17/12/07; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 April 2007Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/07
(6 pages)
4 April 2007Return made up to 17/12/06; full list of members (6 pages)
27 March 2007Registered office changed on 27/03/07 from: unity chartered accountants unity house clive street, bolton lancashire BL1 1ET (1 page)
27 March 2007Registered office changed on 27/03/07 from: unity chartered accountants unity house clive street, bolton lancashire BL1 1ET (1 page)
2 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 March 2006Registered office changed on 06/03/06 from: unity chartered accountants clive house clive street bolton lancashire BL1 1ET (1 page)
6 March 2006Return made up to 17/12/05; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: unity chartered accountants clive house clive street bolton lancashire BL1 1ET (1 page)
6 March 2006Return made up to 17/12/05; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 January 2005Return made up to 17/12/04; full list of members (6 pages)
18 January 2005Return made up to 17/12/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: clive house clive street bolton lancashire BL1 1ET (1 page)
1 June 2004Registered office changed on 01/06/04 from: clive house clive street bolton lancashire BL1 1ET (1 page)
7 May 2004Registered office changed on 07/05/04 from: 1 tenby grove, meanwood rochdale lancashire OL12 7EN (1 page)
7 May 2004Registered office changed on 07/05/04 from: 1 tenby grove, meanwood rochdale lancashire OL12 7EN (1 page)
23 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 January 2003Return made up to 17/12/02; full list of members (6 pages)
13 January 2003Return made up to 17/12/02; full list of members (6 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Incorporation (17 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Incorporation (17 pages)