Company NameRegal UK Limited
Company StatusDissolved
Company Number04043377
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)
Previous NameRegal Roofline Ne Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameVictoria Ann Dunville
NationalityBritish
StatusClosed
Appointed08 November 2000(3 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address19 North Terrace
Seaham
County Durham
SR7 7EU
Director NameMr Jason John Dunville
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(6 months after company formation)
Appointment Duration10 years, 5 months (closed 28 June 2011)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence Address19-20 North Terrace
Seaham
County Durham
SR7 7EU
Secretary NameJohn William Nesbitt
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleSales Manager
Correspondence AddressCarousel
Ferndale Terrace
Gateshead
Tyne & Wear
NE9 7RH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 July 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
Appointed31 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 North Terrace
Seaham
County Durham
SR7 7EU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

28 June 2011Final Gazette dissolved following liquidation (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2011Return of final meeting of creditors (1 page)
28 March 2011Notice of final account prior to dissolution (1 page)
16 May 2007Appointment of a liquidator (1 page)
16 May 2007Appointment of a liquidator (1 page)
20 November 2006Order of court to wind up (1 page)
20 November 2006Order of court to wind up (1 page)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 December 2005Return made up to 31/07/05; full list of members (6 pages)
14 December 2005Return made up to 31/07/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
2 March 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
24 September 2004Return made up to 31/07/04; full list of members (6 pages)
24 September 2004Return made up to 31/07/04; full list of members (6 pages)
9 September 2004Return made up to 31/07/03; full list of members; amend (6 pages)
9 September 2004Return made up to 31/07/03; full list of members; amend (6 pages)
22 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
30 August 2003Return made up to 31/07/03; full list of members (6 pages)
30 August 2003Return made up to 31/07/03; full list of members (6 pages)
28 August 2002Return made up to 31/07/02; full list of members (6 pages)
28 August 2002Return made up to 31/07/02; full list of members (6 pages)
26 June 2002Particulars of mortgage/charge (7 pages)
26 June 2002Particulars of mortgage/charge (7 pages)
6 June 2002Nc inc already adjusted 31/01/02 (1 page)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 June 2002Nc inc already adjusted 31/01/02 (1 page)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
7 January 2002Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2002Return made up to 31/07/01; full list of members (6 pages)
29 May 2001Accounting reference date extended from 31/07/01 to 30/01/02 (1 page)
29 May 2001Accounting reference date extended from 31/07/01 to 30/01/02 (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
3 January 2001Company name changed regal roofline ne LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed regal roofline ne LIMITED\certificate issued on 03/01/01 (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
4 August 2000Ad 31/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2000Ad 31/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
31 July 2000Incorporation (12 pages)