Heath Road Hale
Altrincham
Cheshire
WA14 2XP
Director Name | John David Barnacle |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 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 | Jean Linda Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | Charnwood 169 Newbrook Road Over Hulton Bolton Lancashire BL5 1EY |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(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 | 25 January 2007(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 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
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 | Company name changed regenesis LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Company name changed regenesis LIMITED\certificate issued on 04/02/10
|
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
2 December 2009 | Director's details changed for Mr Marc Joel Duschenes on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Marc Joel Duschenes on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Marc Joel Duschenes on 2 December 2009 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (7 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
14 November 2008 | Appointment terminated secretary jean sharman (1 page) |
14 November 2008 | Appointment Terminated Secretary jean sharman (1 page) |
3 September 2008 | Director appointed marc joel duschenes (3 pages) |
3 September 2008 | Appointment terminated director john barnacle (1 page) |
3 September 2008 | Director appointed marc joel duschenes (3 pages) |
3 September 2008 | Appointment Terminated Director john barnacle (1 page) |
7 July 2008 | Accounts made up to 31 December 2007 (7 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: st anns house st ann street manchester M2 7LP (1 page) |
22 June 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: st anns house st ann street manchester M2 7LP (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 June 2007 | Memorandum and Articles of Association (29 pages) |
19 June 2007 | Memorandum and Articles of Association (29 pages) |
12 February 2007 | Company name changed bealaw (man) 34 LIMITED\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | Company name changed bealaw (man) 34 LIMITED\certificate issued on 12/02/07 (2 pages) |
25 January 2007 | Incorporation (34 pages) |
25 January 2007 | Incorporation (34 pages) |