Company NameRegency Joinery Limited
Company StatusDissolved
Company Number05912793
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJames Gareth Morris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleJoiner
Correspondence Address14 Laburnum Road
Macclesfield
Cheshire
SK11 7JT
Secretary NameLinda Howell
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Derwent Close
Macclesfield
Cheshire
SK11 7XS
Secretary NameVictoria Banks
NationalityBritish
StatusResigned
Appointed25 August 2006(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2008)
RoleCo Secretary
Correspondence Address14 Laburnum Road
Macclesfield
Cheshire
SK11 7JT

Location

Registered Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£28,857
Net Worth£491
Cash£435
Current Liabilities£6,835

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Compulsory strike-off action has been suspended (1 page)
19 January 2010Compulsory strike-off action has been suspended (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
29 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Return made up to 22/08/08; full list of members (3 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Return made up to 22/08/08; full list of members (3 pages)
25 February 2009Appointment terminated secretary victoria banks (1 page)
25 February 2009Appointment Terminated Secretary victoria banks (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from 14 laburnum road macclesfield cheshire SK11 7JT (1 page)
25 February 2009Registered office changed on 25/02/2009 from 14 laburnum road macclesfield cheshire SK11 7JT (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
9 October 2007Return made up to 22/08/07; full list of members (6 pages)
9 October 2007Return made up to 22/08/07; full list of members (6 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006Ad 22/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2006Ad 22/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2006Secretary resigned (1 page)
22 August 2006Incorporation (10 pages)
22 August 2006Incorporation (10 pages)