Company NameResort Regeneration Limited
Company StatusDissolved
Company Number03168988
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edwin Osmond Lake
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(same day as company formation)
RoleAccountant
Correspondence Address55 Linden Walk
Prestatyn
Clwyd
LL19 9EE
Wales
Director NameSusan Lake
NationalityBritish
StatusClosed
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address55 Linden Walk
Prestatyn
Clwyd
LL19 9EE
Wales
Director NameCarole Ann Monaghan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(same day as company formation)
RoleHealth Visitor
Correspondence Address53 Bolbec Road
Newcastle Upon Tyne
NE4 9EP
Director NameRobert Monaghan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address53 Bolbec Road
Newcastle Upon Tyne
NE4 9EP
Secretary NameMr Edwin Osmond Lake
NationalityBritish
StatusClosed
Appointed07 March 1996(same day as company formation)
RoleAccountant
Correspondence Address55 Linden Walk
Prestatyn
Clwyd
LL19 9EE
Wales
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address30 Jesmond Road
Newcastle Upon Tyne
NE2 4PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2000Application for striking-off (1 page)
18 April 2000Return made up to 07/03/00; full list of members (8 pages)
7 April 1999Return made up to 07/03/99; no change of members (4 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 May 1998Return made up to 07/03/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 April 1997Return made up to 07/03/97; full list of members (6 pages)
21 May 1996Accounting reference date notified as 31/03 (1 page)
21 May 1996Ad 22/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 1996New director appointed (1 page)
21 March 1996Registered office changed on 21/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 March 1996Director resigned (1 page)
21 March 1996New secretary appointed;new director appointed (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Secretary resigned (1 page)