Hale
Altrincham
Cheshire
WA14 2XP
Director Name | John David Barnacle |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willaston Court Hall Drive Willaston Nantwich Cheshire CW5 6NA |
Secretary Name | Mr Jonathan Stewart Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rivington Road Hale Altrincham Cheshire WA15 9PJ |
Secretary Name | Jean Linda Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2008) |
Role | Operations Director |
Correspondence Address | Charnwood 169 Newbrook Road Over Hulton Bolton Lancashire BL5 1EY |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Registered Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Regenesis Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £211,478 |
Gross Profit | £211,478 |
Net Worth | £219,612 |
Cash | £7,877 |
Current Liabilities | £185,158 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Company name changed regenesis capital LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Company name changed regenesis capital LIMITED\certificate issued on 04/02/10
|
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2009 | Director's details changed for Mr Marc Joel Duschenes on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Marc Joel Duschenes on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-21
|
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-21
|
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-21
|
7 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 November 2008 | Appointment terminated secretary jean sharman (1 page) |
14 November 2008 | Appointment Terminated Secretary jean sharman (1 page) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from richmond house heath road hale altrincham cheshire WA14 2XP (1 page) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from richmond house heath road hale altrincham cheshire WA14 2XP (1 page) |
3 September 2008 | Appointment Terminated Director john barnacle (1 page) |
3 September 2008 | Appointment terminated director john barnacle (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (11 pages) |
16 October 2007 | Particulars of mortgage/charge (11 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
19 June 2007 | Memorandum and Articles of Association (30 pages) |
19 June 2007 | Memorandum and Articles of Association (30 pages) |
14 April 2007 | New director appointed (3 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New director appointed (3 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: saint anns house saint anns street manchester M2 7LP (1 page) |
15 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: saint anns house saint anns street manchester M2 7LP (1 page) |
15 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 March 2007 | Secretary resigned (1 page) |
29 January 2007 | Company name changed bealaw (man) 28 LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed bealaw (man) 28 LIMITED\certificate issued on 29/01/07 (2 pages) |
2 October 2006 | Incorporation (18 pages) |
2 October 2006 | Incorporation (18 pages) |