Company NameResidential Regeneration Limited
Company StatusDissolved
Company Number08071947
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMiss Christine Ann Adamson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.2 Waulk Mill 51 Bengal Street
Manchester
Lancashire
M4 6LN
Director NameMr Donald Michael Fuller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 2.2 Waulk Mill 51 Bengal Street
Manchester
Lancashire
M4 6LN
Director NameMr Paul Kinsella
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.2 Waulk Mill 51 Bengal Street
Manchester
Lancashire
M4 6LN

Location

Registered AddressCommerce House Campbeltown Road
Commerce Park
Birkenhead
Wirral
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Christine Adamson
50.00%
Ordinary
5 at £1Donald Fuller
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,808,399
Cash£19,864
Current Liabilities£3,776,474

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2021Registered office address changed from Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN England to Commerce House Campbeltown Road Commerce Park Birkenhead Wirral CH41 9HP on 15 February 2021 (1 page)
24 November 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2020Compulsory strike-off action has been discontinued (1 page)
17 June 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
30 May 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
8 March 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
26 March 2018Cessation of Dennis Stephen John Riddick as a person with significant control on 26 March 2018 (1 page)
14 March 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2017Registered office address changed from Unit 2.2 Waulk Mill 51 Bengal Street Manchester Lancashire M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Unit 2.2 Waulk Mill 51 Bengal Street Manchester Lancashire M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN on 13 July 2017 (1 page)
16 June 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(4 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 April 2015Termination of appointment of Paul Kinsella as a director on 24 April 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
24 April 2015Termination of appointment of Paul Kinsella as a director on 24 April 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(6 pages)
22 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(6 pages)
22 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 5,010
(3 pages)
10 October 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 5,010
(3 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10
(6 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10
(6 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10
(6 pages)
31 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
31 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
6 August 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 10
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 10
(4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)