Company NameRegional Construction Limited
Company StatusDissolved
Company Number04992529
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameGrevill Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kilian James Kaeting-Coyne
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2010(7 years after company formation)
Appointment Duration6 years, 5 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Secretary NameMr Kilian James Kaeting-Coyne
StatusClosed
Appointed24 December 2010(7 years after company formation)
Appointment Duration6 years, 5 months (closed 23 May 2017)
RoleCompany Director
Correspondence AddressFleet House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameBarry Hurley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressBounty Farm
Narbeth
West Wales
SA37 7NY
Wales
Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague Lodge
39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameMr Michael John Foundly
NationalityBritish
StatusResigned
Appointed14 January 2004(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Theynes Croft
Long Ashton
Bristol
Avon
BS41 9NA
Director NameMark William Henderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2004)
RoleCompany Director
Correspondence Address57 Drummond Terrace
Brock Farm
Tynemouth
Tyne And Wear
NE30 2AW
Secretary NameAlan Garth Bownes
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chapel House Drive
Newcastle Upon Tyne
NE5 1AJ

Location

Registered AddressFleet House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Willdon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 75
(3 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 75
(3 pages)
30 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 75
(3 pages)
30 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 75
(3 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 75
(3 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 75
(3 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 January 2012Registered office address changed from Willdon House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Willdon House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 3 January 2012 (1 page)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
3 January 2012Registered office address changed from Willdon House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 3 January 2012 (1 page)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
29 December 2010Appointment of Mr Kilian James Kaeting-Coyne as a secretary (1 page)
29 December 2010Appointment of Mr Kilian James Kaeting-Coyne as a director (2 pages)
29 December 2010Termination of appointment of Paul Williams as a director (1 page)
29 December 2010Termination of appointment of Paul Williams as a director (1 page)
29 December 2010Termination of appointment of Alan Bownes as a secretary (1 page)
29 December 2010Termination of appointment of Barry Donaghey as a director (1 page)
29 December 2010Termination of appointment of Barry Donaghey as a director (1 page)
29 December 2010Appointment of Mr Kilian James Kaeting-Coyne as a secretary (1 page)
29 December 2010Appointment of Mr Kilian James Kaeting-Coyne as a director (2 pages)
29 December 2010Termination of appointment of Alan Bownes as a secretary (1 page)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Return made up to 11/12/07; full list of members (2 pages)
17 December 2007Return made up to 11/12/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Return made up to 11/12/06; full list of members (2 pages)
19 December 2006Return made up to 11/12/06; full list of members (2 pages)
9 January 2006Return made up to 11/12/05; full list of members (3 pages)
9 January 2006Return made up to 11/12/05; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005New secretary appointed (1 page)
30 November 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
22 December 2004Return made up to 11/12/04; full list of members (7 pages)
22 December 2004Return made up to 11/12/04; full list of members (7 pages)
27 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
3 April 2004Nc inc already adjusted 22/03/04 (2 pages)
3 April 2004Nc inc already adjusted 22/03/04 (2 pages)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2004Ad 25/02/04--------- £ si 75@1=75 £ ic 1/76 (2 pages)
1 April 2004Ad 25/02/04--------- £ si 75@1=75 £ ic 1/76 (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (3 pages)
6 February 2004Registered office changed on 06/02/04 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
6 February 2004New director appointed (3 pages)
6 February 2004Registered office changed on 06/02/04 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (3 pages)
4 February 2004Company name changed grevill LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed grevill LIMITED\certificate issued on 04/02/04 (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
11 December 2003Incorporation (20 pages)
11 December 2003Incorporation (20 pages)