Company NameRegent Autoparts Limited
Company StatusDissolved
Company Number05467218
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date22 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameColin Thomas Daglish
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lordenshaw
West Denton
Newcastle Upon Tyne
NE5 2YP
Secretary NameRonald Ian Wilson
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Ronald Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,075
Cash£15,466
Current Liabilities£31,780

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
22 August 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
9 November 2016Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 November 2016 (2 pages)
2 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-19
(1 page)
2 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-19
(1 page)
2 November 2016Statement of affairs with form 4.19 (6 pages)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Statement of affairs with form 4.19 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(3 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(4 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(4 pages)
18 November 2014Termination of appointment of Ronald Ian Wilson as a secretary on 3 September 2014 (1 page)
18 November 2014Termination of appointment of Ronald Ian Wilson as a secretary on 3 September 2014 (1 page)
18 November 2014Termination of appointment of Ronald Ian Wilson as a secretary on 3 September 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(4 pages)
16 June 2014Director's details changed for Colin Thomas Daglish on 1 June 2014 (2 pages)
16 June 2014Director's details changed for Colin Thomas Daglish on 1 June 2014 (2 pages)
16 June 2014Director's details changed for Colin Thomas Daglish on 1 June 2014 (2 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Director's details changed for Colin Thomas Daglish on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Colin Thomas Daglish on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Colin Thomas Daglish on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
20 June 2008Return made up to 31/05/08; no change of members (6 pages)
20 June 2008Return made up to 31/05/08; no change of members (6 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 September 2007Return made up to 31/05/07; full list of members (6 pages)
11 September 2007Return made up to 31/05/07; full list of members (6 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 April 2007Ad 31/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 April 2007Ad 31/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 October 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
20 October 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
23 June 2006Return made up to 31/05/06; full list of members (6 pages)
23 June 2006Return made up to 31/05/06; full list of members (6 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (2 pages)
31 May 2005Incorporation (21 pages)
31 May 2005Incorporation (21 pages)