Company NameRGN Two Limited
Company StatusDissolved
Company Number06067467
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)
Previous NamesBealaw (MAN) 34 Limited and Regenesis Limited

Business Activity

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

Directors

Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(1 year, 7 months after company formation)
Appointment Duration2 years (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Heath Road Hale
Altrincham
Cheshire
WA14 2XP
Director NameJohn David Barnacle
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillaston Court
Hall Drive Willaston
Nantwich
Cheshire
CW5 6NA
Secretary NameJean Linda Sharman
NationalityBritish
StatusResigned
Appointed11 June 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2008)
RoleCompany Director
Correspondence AddressCharnwood 169 Newbrook Road
Over Hulton
Bolton
Lancashire
BL5 1EY
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP

Location

Registered AddressRichmond House
Heath Road Hale
Altrincham
Cheshire
WA14 2XP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
12 May 2010Application to strike the company off the register (3 pages)
12 May 2010Application to strike the company off the register (3 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Company name changed regenesis LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Company name changed regenesis LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1
(4 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1
(4 pages)
2 December 2009Director's details changed for Mr Marc Joel Duschenes on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Marc Joel Duschenes on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Marc Joel Duschenes on 2 December 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 July 2009Accounts made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
14 November 2008Appointment terminated secretary jean sharman (1 page)
14 November 2008Appointment Terminated Secretary jean sharman (1 page)
3 September 2008Director appointed marc joel duschenes (3 pages)
3 September 2008Appointment terminated director john barnacle (1 page)
3 September 2008Director appointed marc joel duschenes (3 pages)
3 September 2008Appointment Terminated Director john barnacle (1 page)
7 July 2008Accounts made up to 31 December 2007 (7 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 January 2008Return made up to 25/01/08; full list of members (3 pages)
29 January 2008Return made up to 25/01/08; full list of members (3 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Registered office changed on 22/06/07 from: st anns house st ann street manchester M2 7LP (1 page)
22 June 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: st anns house st ann street manchester M2 7LP (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 June 2007Memorandum and Articles of Association (29 pages)
19 June 2007Memorandum and Articles of Association (29 pages)
12 February 2007Company name changed bealaw (man) 34 LIMITED\certificate issued on 12/02/07 (2 pages)
12 February 2007Company name changed bealaw (man) 34 LIMITED\certificate issued on 12/02/07 (2 pages)
25 January 2007Incorporation (34 pages)
25 January 2007Incorporation (34 pages)