Company NameRegal Crown Pacific Lines Limited
DirectorRoy Edward Crossley
Company StatusActive
Company Number03140149
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Previous NamesLogicwave Limited and Regal Crown Pacific Line Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roy Edward Crossley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Bank Brow
Roby Mill
Skelmersdale
Lancashire
WN8 0SY
Secretary NamePaul Crossley
NationalityBritish
StatusCurrent
Appointed09 August 2002(6 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address42 Ladyacre Close
Lymm
Warrington
Cheshire
WA13 0SR
Director NameRichard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 1997)
RoleSolicitor
Correspondence AddressAlberton House St Marys Parsonage
Manchester
M3 2WJ
Secretary NamePhilip Newton Turner
NationalityBritish
StatusResigned
Appointed13 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address36 Park View
Eagley Bank
Bolton
Lancashire
BL1 7LE
Secretary NameDoreen Mary Crossley
NationalityBritish
StatusResigned
Appointed19 May 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address68 Edward Gardens
Woolston
Warrington
Cheshire
WA1 4QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.regalcrownpacificlines.com/
Telephone01925 885385
Telephone regionWarrington

Location

Registered Address3 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

12 December 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
12 December 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
2 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
5 January 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 2 November 2019 with no updates (3 pages)
16 August 2019Notification of Roy Crossley as a person with significant control on 6 April 2016 (2 pages)
16 August 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 March 2019Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to 3 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 25 March 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 28 February 2017 (5 pages)
25 March 2019Confirmation statement made on 2 November 2018 with updates (12 pages)
25 March 2019Confirmation statement made on 2 November 2017 with updates (12 pages)
25 March 2019Total exemption full accounts made up to 28 February 2018 (5 pages)
25 March 2019Confirmation statement made on 2 November 2016 with updates (12 pages)
25 March 2019Administrative restoration application (3 pages)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
27 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
8 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(4 pages)
12 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 May 2013Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 2 May 2013 (2 pages)
19 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 July 2012Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 18 July 2012 (2 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
4 January 2012Secretary's details changed for Paul Crossley on 30 November 2011 (2 pages)
4 January 2012Secretary's details changed for Paul Crossley on 30 November 2011 (2 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 February 2009Return made up to 21/12/08; full list of members (3 pages)
16 February 2009Return made up to 21/12/08; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
27 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
14 February 2008Return made up to 21/12/07; full list of members (2 pages)
14 February 2008Return made up to 21/12/07; full list of members (2 pages)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
1 February 2007Return made up to 21/12/06; full list of members (2 pages)
1 February 2007Return made up to 21/12/06; full list of members (2 pages)
7 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
7 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
3 January 2006Return made up to 21/12/05; full list of members (2 pages)
3 January 2006Return made up to 21/12/05; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
31 January 2005Return made up to 21/12/04; full list of members (6 pages)
31 January 2005Return made up to 21/12/04; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
21 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
7 January 2004Return made up to 21/12/03; full list of members (6 pages)
7 January 2004Return made up to 21/12/03; full list of members (6 pages)
26 September 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
26 September 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
7 January 2003Return made up to 21/12/02; full list of members (6 pages)
7 January 2003Return made up to 21/12/02; full list of members (6 pages)
13 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
4 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
24 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
24 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
9 January 2001Return made up to 21/12/00; full list of members (6 pages)
9 January 2001Return made up to 21/12/00; full list of members (6 pages)
28 June 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
28 June 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
24 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
17 November 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
21 December 1998Return made up to 21/12/98; no change of members (4 pages)
21 December 1998Return made up to 21/12/98; no change of members (4 pages)
13 November 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
13 November 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
11 March 1998Return made up to 21/12/97; no change of members (4 pages)
11 March 1998Return made up to 21/12/97; no change of members (4 pages)
1 October 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
1 October 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
25 September 1997Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
25 September 1997Registered office changed on 25/09/97 from: turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page)
25 September 1997Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
25 September 1997Registered office changed on 25/09/97 from: turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page)
25 January 1997Return made up to 21/12/96; full list of members (6 pages)
25 January 1997Return made up to 21/12/96; full list of members (6 pages)
21 March 1996Company name changed regal crown pacific line LIMITED\certificate issued on 22/03/96 (2 pages)
21 March 1996Company name changed regal crown pacific line LIMITED\certificate issued on 22/03/96 (2 pages)
1 March 1996Memorandum and Articles of Association (8 pages)
1 March 1996Memorandum and Articles of Association (8 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 1996Secretary resigned (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996New secretary appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New director appointed (1 page)
25 February 1996Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 1996New director appointed (1 page)
23 February 1996Company name changed logicwave LIMITED\certificate issued on 26/02/96 (2 pages)
23 February 1996Company name changed logicwave LIMITED\certificate issued on 26/02/96 (2 pages)
21 December 1995Incorporation (12 pages)
21 December 1995Incorporation (12 pages)