Company NameRegency Fireplaces Limited
Company StatusDissolved
Company Number05507655
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Kevan Davies
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(2 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWalcott
Padeswood Road
Buckley
Clwyd
CH7 2JN
Wales
Director NameMrs Sue-Ellen Davies
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 02 January 2018)
RoleAdministrator
Country of ResidenceWales
Correspondence AddressCross Coach Works
Mill Lane
Buckley
Flintshire
CH7 3HB
Wales
Director NameMr Gary Davies
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank
Padeswood Road
Buckley
Clwyd
CH7 2JN
Wales
Secretary NameCarol Wendy Davies
NationalityBritish
StatusResigned
Appointed05 October 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2011)
RoleSecretary
Correspondence AddressRosebank
Padeswood Road
Buckley
Clwyd
CH7 2JN
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.regencyfireplacesltd.co.uk/
Telephone01244 547222
Telephone regionChester

Location

Registered AddressCross Coach Works
Mill Lane
Buckley
Flintshire
CH7 3HB
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Pentrobin
Built Up AreaBuckley

Shareholders

2 at £1Kevan Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,706
Cash£6,171
Current Liabilities£17,514

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
29 November 2011Termination of appointment of Gary Davies as a director (1 page)
29 November 2011Appointment of Mrs Sue-Ellen Davies as a director (2 pages)
29 November 2011Termination of appointment of Carol Davies as a secretary (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Termination of appointment of Carol Davies as a secretary (1 page)
29 November 2011Termination of appointment of Gary Davies as a director (1 page)
29 November 2011Appointment of Mrs Sue-Ellen Davies as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
6 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 July 2010Director's details changed for Gary Davies on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Kevan Davies on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Kevan Davies on 4 July 2010 (2 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Gary Davies on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Kevan Davies on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Gary Davies on 4 July 2010 (2 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 July 2009Return made up to 13/07/09; full list of members (4 pages)
22 July 2009Return made up to 13/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 September 2008Return made up to 13/07/08; full list of members (4 pages)
8 September 2008Return made up to 13/07/08; full list of members (4 pages)
13 February 2008Return made up to 13/07/07; full list of members (2 pages)
13 February 2008Return made up to 13/07/07; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 October 2007Registered office changed on 01/10/07 from: 1ST floor offices, 42 high st mold flintshire CH7 1BH (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 1ST floor offices, 42 high st mold flintshire CH7 1BH (2 pages)
2 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
28 September 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
28 September 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
15 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005New secretary appointed (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005New director appointed (1 page)
21 October 2005New director appointed (1 page)
21 October 2005New director appointed (1 page)
21 October 2005New director appointed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
13 July 2005Incorporation (9 pages)
13 July 2005Incorporation (9 pages)