Company NameRegina Engineering Limited
Company StatusDissolved
Company Number03829670
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Lilly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleEngineer
Correspondence AddressT Jaagpad 6
3742 Gs Baarn
The Netherlands
Director NameMichael Christopher Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleEngineer
Correspondence AddressLombokstraat 3
3742 Wc Baarn
The Netherlands
Secretary NameBrian Lilly
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleEngineer
Correspondence AddressT Jaagpad 6
3742 Gs Baarn
The Netherlands
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address46-48 Coatham Road
Redcar
Cleveland
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,557
Cash£24,058
Current Liabilities£12,501

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Application for striking-off (1 page)
26 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 September 2003Return made up to 23/08/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 September 2002Return made up to 23/08/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 September 2001Return made up to 23/08/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 September 2000Return made up to 23/08/00; full list of members (6 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 46-48 coatham road redcar cleveland TS10 1RS (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: suite 23721 72 new bond street london W1Y 9DD (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
23 August 1999Incorporation (16 pages)