Company NameRegaltype Limited
Company StatusDissolved
Company Number02763435
CategoryPrivate Limited Company
Incorporation Date10 November 1992(31 years, 5 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Stuart Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(2 weeks, 2 days after company formation)
Appointment Duration11 years (closed 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale Lodge
Welshmans Lane
Nantwich
Cheshire
CW5 6AB
Secretary NameGloria Jean Ramsay
NationalityBritish
StatusClosed
Appointed26 November 1992(2 weeks, 2 days after company formation)
Appointment Duration11 years (closed 25 November 2003)
RoleSecretary
Correspondence Address99 Queens Park Drive
Crewe
Cheshire
CW2 7SN
Director NameMr Christopher John Brookshaw
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1996)
RoleCompany Director/Builder
Correspondence Address24 Park Road
Nantwich
Cheshire
CW5 7AQ
Director NameStephen Gary Alston
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 29 October 2002)
RoleDirector Builder
Correspondence Address34 Broughton Lane
Crewe
Cheshire
CW2 8JP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHowath Lyon Griffiths
63-67 Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth-£100,201
Cash£917
Current Liabilities£101,495

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2003Application for striking-off (1 page)
1 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
6 December 2001Return made up to 10/11/01; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
28 December 2000Return made up to 10/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
3 February 2000Return made up to 10/11/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
9 December 1998Return made up to 10/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
18 November 1997Return made up to 10/11/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 September 1997Director resigned (1 page)
19 December 1996Return made up to 10/11/96; full list of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
3 August 1996Full accounts made up to 31 December 1994 (8 pages)
19 March 1996Return made up to 10/11/95; no change of members (4 pages)