Company NameRegal Fitted Bedrooms Limited
Company StatusDissolved
Company Number06971588
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Michael Anthony Risnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEnterprise House, The Courtyard Old Court House Ro
Bromborough
Wirral
Merseyside
CH62 4UE
Wales
Director NameMr John Finemore
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Charleston Close
Great Sutton South Wirral
Ellesmere Port
CH66 2EP
Wales
Director NameMr Ben Jackson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2019)
RoleJoiner
Country of ResidenceEngland
Correspondence Address24-26 Dinsdale Road
Croft Business Park
Bromborough
Merseyside
CH62 3PY
Wales
Director NameMr Kristopher Paul Young
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2019)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Dinsdale Road
Croft Business Park
Bromborough
Merseyside
CH62 3PY
Wales

Contact

Websitewww.regalfittedbedrooms.com
Email address[email protected]

Location

Registered AddressEnterprise House, The Courtyard Old Court House Road
Bromborough
Wirral
Merseyside
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£14,614
Cash£28,761
Current Liabilities£30,488

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

15 May 2014Delivered on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2019Registered office address changed from 24-26 Dinsdale Road Croft Business Park Bromborough Merseyside CH62 3PY England to Enterprise House, the Courtyard Old Court House Road Bromborough Wirral Merseyside CH62 4UE on 29 November 2019 (1 page)
22 November 2019Current accounting period shortened from 31 March 2019 to 30 April 2018 (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (2 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
20 June 2019Termination of appointment of Kristopher Paul Young as a director on 20 June 2019 (1 page)
20 June 2019Termination of appointment of Ben Jackson as a director on 20 June 2019 (1 page)
20 June 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 June 2019Director's details changed for Mr Michael Anthony Risnes on 20 June 2019 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Registered office address changed from Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE to 24-26 Dinsdale Road Croft Business Park Bromborough Merseyside CH62 3PY on 7 December 2018 (1 page)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 June 2018Director's details changed for Mr Kristopher Paul Young on 20 June 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
19 December 2017Notification of Mbk Associates Ltd as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Benjamin Jackson as a director on 18 December 2017 (2 pages)
19 December 2017Cessation of John Finemore as a person with significant control on 18 December 2017 (1 page)
19 December 2017Notification of Mbk Associates Ltd as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Cessation of John Finemore as a person with significant control on 18 December 2017 (1 page)
19 December 2017Appointment of Mr Benjamin Jackson as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Michael Anthony Risnes as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Kristopher Paul Young as a director on 18 December 2017 (2 pages)
18 December 2017Termination of appointment of John Finemore as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of John Finemore as a director on 18 December 2017 (1 page)
18 December 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
18 December 2017Appointment of Mr Kristopher Paul Young as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Michael Anthony Risnes as a director on 18 December 2017 (2 pages)
18 December 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
24 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 November 2016Total exemption full accounts made up to 30 September 2016 (11 pages)
28 November 2016Total exemption full accounts made up to 30 September 2016 (11 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
20 May 2014Registration of charge 069715880001 (8 pages)
20 May 2014Registration of charge 069715880001 (8 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
12 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 August 2010Director's details changed for Mr John Finemore on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr John Finemore on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr John Finemore on 1 October 2009 (2 pages)
25 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 25 March 2010 (1 page)
13 November 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
13 November 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
4 August 2009Director's change of particulars / john finemore / 24/07/2009 (1 page)
4 August 2009Director's change of particulars / john finemore / 24/07/2009 (1 page)
29 July 2009Director's change of particulars / john finemoor / 24/07/2009 (1 page)
29 July 2009Director's change of particulars / john finemoor / 24/07/2009 (1 page)
24 July 2009Incorporation (18 pages)
24 July 2009Incorporation (18 pages)