Company NameRegency Employment Agency Limited
Company StatusDissolved
Company Number04993741
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Ian Pilkington
NationalityBritish
StatusClosed
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 Burnley Road
Accrington
Lancashire
BB5 6HG
Director NameSarah Syed
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(8 months after company formation)
Appointment Duration3 years, 11 months (closed 01 August 2008)
RoleConsultant
Correspondence Address7 Sefton Close
Moorside
Oldham
OL1 4PG
Director NameAlexander Goodfellow
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleConsultant
Correspondence Address19 Middleton Drive
Bury
Lancashire
BL9 8DT

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
14 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2007Statement of affairs (5 pages)
5 March 2007Appointment of a voluntary liquidator (1 page)
5 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2007Registered office changed on 28/02/07 from: 1ST floor ferranti house wickentree lane failsworth manchester M35 9AY (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
17 May 2005Secretary's particulars changed (1 page)
10 January 2005Return made up to 12/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(6 pages)
25 November 2004Registered office changed on 25/11/04 from: 56 yorkshire street oldham lancashire OL1 1SR (1 page)
7 October 2004Director's particulars changed (1 page)
5 October 2004Particulars of mortgage/charge (3 pages)
17 August 2004New director appointed (1 page)
17 August 2004Director resigned (1 page)
8 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 January 2004Registered office changed on 28/01/04 from: 27 marlborough road accrington lancashire BB5 6AY (1 page)