Company NameRegent Property Management Limited
Company StatusDissolved
Company Number04439911
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNicola Frances Gallagher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleConsultant
Correspondence Address3 Neile Court
Bracks Farm
Bishop Auckland
Co Durham
DL14 7GE
Director NameNorman Gallagher
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleConsultant
Correspondence Address3 Neile Court
Bracks Farm
Bishop Auckland
Co Durham
DL14 7GE
Secretary NameNicola Frances Gallagher
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleConsultant
Correspondence Address3 Neile Court
Bracks Farm
Bishop Auckland
Co Durham
DL14 7GE
Director NameSteven Aitken
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Westlea Avenue
Bishop Auckland
County Durham
DL14 6HE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
Co Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth£100
Current Liabilities£150

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 April 2007First Gazette notice for voluntary strike-off (1 page)
10 March 2007Registered office changed on 10/03/07 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 March 2007Application for striking-off (1 page)
2 June 2006Return made up to 16/05/06; full list of members (2 pages)
11 April 2006Compulsory strike-off action has been discontinued (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
6 April 2006Withdrawal of application for striking off (1 page)
28 February 2006Application for striking-off (1 page)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
9 February 2006Location of register of members (1 page)
9 February 2006Return made up to 16/05/05; full list of members (3 pages)
9 February 2006Director resigned (1 page)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 January 2005Amended accounts made up to 31 May 2003 (5 pages)
10 January 2005Registered office changed on 10/01/05 from: 15 north bondgate bishop aukland county durham DL14 7PG (1 page)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 June 2004Return made up to 16/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002New director appointed (2 pages)
12 June 2002Ad 16/05/02--------- £ si 35@1=35 £ ic 31/66 (2 pages)
12 June 2002Ad 16/05/02--------- £ si 15@1=15 £ ic 16/31 (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2002Ad 16/05/02--------- £ si 15@1=15 £ ic 1/16 (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Ad 16/05/02--------- £ si 34@1=34 £ ic 66/100 (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
12 June 2002Secretary resigned (1 page)
16 May 2002Incorporation (14 pages)