Company NameOffice Regeneration Ltd
DirectorsLee Alan Williams and Roger White
Company StatusDissolved
Company Number03763500
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lee Alan Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address15a Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Secretary NameMichael Arthur Johnson
NationalityBritish
StatusCurrent
Appointed29 November 1999(7 months after company formation)
Appointment Duration24 years, 5 months
RoleAccounts Manager
Correspondence AddressFron Heulog
Upper Llandwrog
Caernarvon
Gwynedd
LL54 7RA
Wales
Director NameMr Roger White
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(2 years after company formation)
Appointment Duration23 years
RoleArchitect Designer
Country of ResidenceUnited Kingdom
Correspondence Address82 Poulton Crescent
Woolston
Warrington
WA1 4QP
Secretary NameRichard Lawrence Dinsdale
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Forge
Old Chester Road, Higher Walton
Warrington
Cheshire
WA4 6TG

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£54,937
Cash£60
Current Liabilities£190,390

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 December 2005Dissolved (1 page)
14 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
28 May 2003Statement of affairs (7 pages)
28 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2003Registered office changed on 22/05/03 from: unit b millers lane lymm warrington cheshire WA13 9RG (1 page)
10 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 May 2001New director appointed (2 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 November 2000Registered office changed on 09/11/00 from: 30A the cross lymm cheshire WA13 0HU (1 page)
9 May 2000Return made up to 30/04/00; full list of members (6 pages)
7 April 2000£ nc 100/1000 25/03/00 (1 page)
7 April 2000Ad 25/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
11 September 1999Particulars of mortgage/charge (3 pages)
30 April 1999Incorporation (16 pages)