Company NameRegent Cinema (York) Limited(The)
Company StatusDissolved
Company Number00280533
CategoryPrivate Limited Company
Incorporation Date12 October 1933(90 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(57 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL
Director NameJames Derek Wills
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(57 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Matlock Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LW
Secretary NameMr Peter Arthur Kay
NationalityBritish
StatusClosed
Appointed15 August 1991(57 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL
Director NamePatricia Anne Kay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(61 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dower Chase
Escrick
York
North Yorkshire
YO4 6JF
Director NameMrs Elizabeth Anne Wills
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(68 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Matlock Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LW
Director NameMr Clive Bushell Kay
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(57 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 August 1995)
RoleSolicitor
Correspondence Address20 Dower Chase
Escrick
York
North Yorkshire
YO4 6JF
Director NameMr George Thompson Kitching
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(57 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address8 Crookershill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LZ

Location

Registered AddressR M T
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Financials

Year2014
Net Worth£350,024
Cash£658
Current Liabilities£67,484

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2008Liquidators statement of receipts and payments (6 pages)
15 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2007Liquidators statement of receipts and payments (7 pages)
27 April 2007Liquidators statement of receipts and payments (7 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2006Appointment of a voluntary liquidator (1 page)
30 March 2006Declaration of solvency (3 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Registered office changed on 06/03/06 from: sentinel house peasholme green york north yorkshire YO1 7PP (1 page)
31 August 2005Return made up to 15/08/05; full list of members (5 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 September 2004Return made up to 15/08/04; full list of members (5 pages)
21 July 2004Partial exemption accounts made up to 30 September 2003 (6 pages)
10 September 2003Return made up to 15/08/03; full list of members (11 pages)
14 June 2003Partial exemption accounts made up to 30 September 2002 (6 pages)
28 August 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
8 May 2002Partial exemption accounts made up to 30 September 2001 (6 pages)
10 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 September 2000Registered office changed on 18/09/00 from: 26 lendal, york YO1 2AG (1 page)
23 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 August 1999Return made up to 15/08/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 September 1998Return made up to 15/08/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
8 September 1997Return made up to 15/08/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
27 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
22 September 1995New director appointed (2 pages)
20 August 1986Return made up to 15/07/86; full list of members (6 pages)