Company NameRegal Industrial Holdings Limited
Company StatusDissolved
Company Number02431582
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 6 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Maurice Burnett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 10 March 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ
Director NameMr William Erskine
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 10 March 1998)
RoleManagement Accountant
Correspondence Address21 Sherburn Grange South
Jarrow
Tyne & Wear
NE32 5LS
Director NameMr John Moore
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 10 March 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Crichton Avenue
Chester Le Street
County Durham
DH3 3ND
Director NameMr Frank Henry Nicholas Robson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 10 March 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDaneholme Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HQ
Secretary NameMr William Erskine
NationalityBritish
StatusClosed
Appointed01 October 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address21 Sherburn Grange South
Jarrow
Tyne & Wear
NE32 5LS
Director NameIan George Bonas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(3 years, 4 months after company formation)
Appointment Duration5 years (closed 10 March 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBedburn Hall
Hamsterley
Bishop Auckland
Durham
DL13 3NN
Director NameMr Lancelot Ranson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address13 Knaresdale
Vigo
Birtley
Tyne And Wear
DH3 2EN
Director NameMr James Patrick Tumelty
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1993)
RoleEngineer
Correspondence Address3 Glenluce
Birtley
Chester Le Street
County Durham
DH3 2HZ

Location

Registered AddressErnst & Young
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997Receiver ceasing to act (1 page)
23 June 1997Receiver's abstract of receipts and payments (2 pages)
30 April 1997Receiver ceasing to act (1 page)
26 June 1996Receiver's abstract of receipts and payments (2 pages)
3 July 1995Receiver's abstract of receipts and payments (4 pages)