Company NameRegal Corporation Limited
Company StatusDissolved
Company Number06559373
CategoryPrivate Limited Company
Incorporation Date8 April 2008(15 years, 11 months ago)
Dissolution Date22 November 2011 (12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ranjit Singh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grosvenor Court, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YP
Secretary NameManjit Kaur
NationalityIndian
StatusClosed
Appointed21 January 2009(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 22 November 2011)
RoleSecretary
Correspondence Address2 Grosvenor Court, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YP
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House 6070 Birmingham Business Park
Birmingham
B37 7BF

Location

Registered Address2 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Registered office address changed from Cleveland House Queens Square Middlesborough TS17 0YP on 12 August 2010 (1 page)
12 August 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(4 pages)
12 August 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(4 pages)
12 August 2010Registered office address changed from Cleveland House Queens Square Middlesborough TS17 0YP on 12 August 2010 (1 page)
12 August 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(4 pages)
11 August 2010Director's details changed for Ranjit Singh on 8 April 2010 (2 pages)
11 August 2010Director's details changed for Ranjit Singh on 8 April 2010 (2 pages)
11 August 2010Director's details changed for Ranjit Singh on 8 April 2010 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Return made up to 08/04/09; full list of members (3 pages)
30 September 2009Return made up to 08/04/09; full list of members (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Secretary appointed manjit kaur (1 page)
4 April 2009Director appointed ranjit singh (1 page)
4 April 2009Secretary appointed manjit kaur (1 page)
4 April 2009Director appointed ranjit singh (1 page)
28 January 2009Appointment Terminated Director kevin brewer (1 page)
28 January 2009Registered office changed on 28/01/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page)
28 January 2009Registered office changed on 28/01/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page)
28 January 2009Appointment Terminated Secretary suzanne brewer (1 page)
28 January 2009Appointment terminated secretary suzanne brewer (1 page)
28 January 2009Appointment terminated director kevin brewer (1 page)
8 April 2008Incorporation (16 pages)
8 April 2008Incorporation (16 pages)