Company NameRegent Homes (NE) Limited
Company StatusDissolved
Company Number05891728
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 8 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Mayhew
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Garmondsway Road
West Cornforth
Ferryhill
County Durham
DL17 9HD
Secretary NamePaul Mayhew
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Garmondsway Road
West Cornforth
Ferryhill
County Durham
DL17 9HD
Director NameMr Dean Andrew Fox
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Woodlands Drive, Normanby
Middlesbrough
Cleveland
TS6 0NW
Director NameMr James Michael Lewis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Oswalds Drive
Durham
DH1 3TE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
Co 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

Financials

Year2014
Net Worth-£671
Cash£36,615
Current Liabilities£38,729

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

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)
1 September 2009Return made up to 31/07/09; full list of members (4 pages)
1 September 2009Return made up to 31/07/09; full list of members (4 pages)
7 April 2009Director appointed mr dean andrew fox (2 pages)
7 April 2009Director appointed mr dean andrew fox (2 pages)
7 April 2009Appointment terminated director james lewis (1 page)
7 April 2009Appointment Terminated Director james lewis (1 page)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Ad 28/07/06-28/07/06 £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2007Ad 28/07/06-28/07/06 £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
13 February 2007Registered office changed on 13/02/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Registered office changed on 13/02/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
13 February 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
13 February 2007New director appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
31 July 2006Incorporation (21 pages)
31 July 2006Incorporation (21 pages)