Company NameWest Regent Homes Limited
Company StatusDissolved
Company Number04092025
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(11 years after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Warren Hill McInteer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Secretary NameColin Andrew Ford
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Willow Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8DY
Scotland
Secretary NameMr Steven Alfred Hurrell
NationalityBritish
StatusResigned
Appointed22 May 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2003)
RoleCompany Director
Correspondence Address8 Hamilton Crescent
Bearsden
Glasgow
Strathclyde
G61 3JP
Scotland
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed08 April 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFlat 18 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Secretary NameSean Thomas Kime
NationalityBritish
StatusResigned
Appointed25 June 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFlat 1
3 Nevern Place
London
SW5 9NR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed04 November 2005(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameWilliam David McLiesh
NationalityBritish
StatusResigned
Appointed25 May 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
22 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
22 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
21 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
21 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
18 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
3 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
3 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
14 October 2011Annual return made up to 11 October 2011 no member list (2 pages)
14 October 2011Annual return made up to 11 October 2011 no member list (2 pages)
13 September 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
13 September 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcliesh as a secretary (1 page)
20 March 2011Termination of appointment of William Mcliesh as a secretary (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
13 October 2010Annual return made up to 11 October 2010 no member list (3 pages)
13 October 2010Annual return made up to 11 October 2010 no member list (3 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Appointed for director att agreement 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Appointed for director att agreement 14/05/2010
(3 pages)
23 February 2010Accounts for a dormant company made up to 27 September 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 27 September 2009 (5 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
15 October 2009Annual return made up to 11 October 2009 no member list (4 pages)
15 October 2009Annual return made up to 11 October 2009 no member list (4 pages)
29 July 2009Accounts made up to 28 September 2008 (6 pages)
29 July 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
19 January 2009Director appointed william james buchan (1 page)
19 January 2009Director appointed william james buchan (1 page)
15 October 2008Annual return made up to 11/10/08 (2 pages)
15 October 2008Annual return made up to 11/10/08 (2 pages)
10 October 2008Appointment Terminated Director william colvin (1 page)
10 October 2008Appointment terminated director william colvin (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
8 September 2008Resolutions
  • RES13 ‐ Facilities agreement 21/08/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
8 September 2008Resolutions
  • RES13 ‐ Facilities agreement 21/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 August 2008Director appointed richard neil midmer (1 page)
22 August 2008Director appointed richard neil midmer (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
31 July 2008Accounts made up to 30 September 2007 (6 pages)
30 July 2008Director appointed kamma foulkes (1 page)
30 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
25 October 2007Annual return made up to 11/10/07 (2 pages)
25 October 2007Annual return made up to 11/10/07 (2 pages)
23 May 2007Accounts for a dormant company made up to 1 October 2006 (7 pages)
23 May 2007Accounts made up to 1 October 2006 (7 pages)
23 May 2007Accounts for a dormant company made up to 1 October 2006 (7 pages)
1 November 2006Annual return made up to 11/10/06 (2 pages)
1 November 2006Annual return made up to 11/10/06 (2 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
18 January 2006Accounts made up to 31 May 2005 (6 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
30 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
30 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (7 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (6 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (6 pages)
18 November 2005Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
19 October 2005Annual return made up to 11/10/05 (5 pages)
19 October 2005Annual return made up to 11/10/05 (5 pages)
21 February 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
21 February 2005Accounts made up to 31 May 2004 (6 pages)
13 October 2004Annual return made up to 18/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 2004Annual return made up to 18/10/04 (5 pages)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
13 February 2004Accounts made up to 31 March 2003 (5 pages)
13 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 October 2003Annual return made up to 18/10/03 (5 pages)
28 October 2003Annual return made up to 18/10/03 (5 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF (1 page)
13 May 2003Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
24 October 2002Annual return made up to 18/10/02 (3 pages)
24 October 2002Annual return made up to 18/10/02 (3 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
14 January 2002Annual return made up to 18/10/01 (3 pages)
14 January 2002Annual return made up to 18/10/01 (3 pages)
7 June 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 June 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
3 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 October 2000Incorporation (22 pages)
18 October 2000Incorporation (22 pages)