Company NameRegenesis Hair Products Limited
Company StatusDissolved
Company Number03967565
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Trevor Holmes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Scotts House
West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Secretary NameSarah Jane Lamberton
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleAccountant
Correspondence Address107 Cathedral View
Houghton Le Spring
Tyne & Wear
DH4 4HN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 April 2000(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 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWest House 3 Holly Avenue West
Jesmond Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
28 March 2002Registered office changed on 28/03/02 from: 54 saint georges terrace jesmond newcastle upon tyne NE2 2SY (1 page)
26 June 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
7 June 2001Registered office changed on 07/06/01 from: 12 vance business park gateshead tyne & wear NE11 9NE (1 page)
17 April 2000Ad 07/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Registered office changed on 15/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
7 April 2000Incorporation (13 pages)