Company NameRegency Homes North East Limited
Company StatusDissolved
Company Number05066965
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Lewis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Oswalds Drive
Durham
DH1 3TE
Director NameMr Paul Mayhew
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Garmondsway Road
West Cornforth
Ferryhill
County Durham
DL17 9HD
Secretary NameMr James Michael Lewis
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Oswalds Drive
Durham
DH1 3TE

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (3 pages)
17 February 2010Application to strike the company off the register (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 08/03/09; full list of members (4 pages)
12 March 2009Return made up to 08/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Registered office changed on 19/03/2008 from 5 henson close south church enterprise park bishop auckland county durham DL14 6WA (1 page)
19 March 2008Registered office changed on 19/03/2008 from 5 henson close south church enterprise park bishop auckland county durham DL14 6WA (1 page)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Registered office changed on 15/11/07 from: 4 village farm, the green, cornforth, ferryhill co durham DL17 9HL (1 page)
15 November 2007Registered office changed on 15/11/07 from: 4 village farm, the green, cornforth, ferryhill co durham DL17 9HL (1 page)
15 November 2007Location of register of members (1 page)
15 November 2007Location of register of members (1 page)
16 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2007Return made up to 08/03/07; full list of members (2 pages)
1 June 2007Return made up to 08/03/07; full list of members (2 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Location of register of members (1 page)
15 May 2006Return made up to 08/03/06; full list of members (2 pages)
15 May 2006Return made up to 08/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
15 June 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Return made up to 08/03/05; full list of members (3 pages)
8 March 2004Incorporation (19 pages)
8 March 2004Incorporation (19 pages)