Company NameRegglade Developments Limited
Company StatusDissolved
Company Number00761132
CategoryPrivate Limited Company
Incorporation Date16 May 1963(60 years, 12 months ago)
Dissolution Date15 June 2010 (13 years, 10 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 Timothy Hetherton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(28 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 15 June 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressManor Farm
Meltonby Pocklington
York
Yorkshire
YO42 1PN
Secretary NameMrs Gillian Hale Chivers
NationalityBritish
StatusClosed
Appointed30 December 1991(28 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 15 June 2010)
RoleCompany Director
Correspondence AddressProspect House 52 The Old Village
Huntington
York
Yorkshire
YO32 9RB

Location

Registered Address19 Railway Street
Pocklington
York
East Yorkshire
YO42 2QR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£637,083
Cash£692,835
Current Liabilities£73,829

Accounts

Latest Accounts31 March 2008 (16 years, 1 month 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)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
27 January 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 27 January 2010 (1 page)
27 January 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 27 January 2010 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 January 2009Return made up to 30/12/08; full list of members (5 pages)
12 January 2009Return made up to 30/12/08; full list of members (5 pages)
18 November 2008Registered office changed on 18/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
18 November 2008Registered office changed on 18/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 November 2008Location of debenture register (non legible) (2 pages)
17 November 2008Location of debenture register (non legible) (2 pages)
17 November 2008Location of register of members (non legible) (1 page)
17 November 2008Location of register of members (non legible) (1 page)
11 January 2008Return made up to 30/12/07; full list of members (5 pages)
11 January 2008Return made up to 30/12/07; full list of members (5 pages)
15 February 2007Return made up to 30/12/06; full list of members (5 pages)
15 February 2007Return made up to 30/12/06; full list of members (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Location of debenture register (non legible) (1 page)
16 November 2006Location of register of members (non legible) (1 page)
16 November 2006Location of register of members (non legible) (1 page)
16 November 2006Location - directors interests register: non legible (2 pages)
16 November 2006Location of debenture register (non legible) (1 page)
16 November 2006Location - directors interests register: non legible (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page)
14 November 2006Registered office changed on 14/11/06 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page)
30 January 2006Return made up to 30/12/05; full list of members (5 pages)
30 January 2006Return made up to 30/12/05; full list of members (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
18 January 2005Return made up to 30/12/04; full list of members (5 pages)
18 January 2005Return made up to 30/12/04; full list of members (5 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
14 January 2004Return made up to 30/12/03; full list of members (5 pages)
14 January 2004Return made up to 30/12/03; full list of members (5 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 January 2003Return made up to 30/12/02; no change of members (5 pages)
7 January 2003Return made up to 30/12/02; no change of members (5 pages)
22 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
23 January 2002Return made up to 30/12/01; no change of members (5 pages)
23 January 2002Return made up to 30/12/01; no change of members (5 pages)
5 June 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 January 2001Return made up to 30/12/00; full list of members (5 pages)
10 January 2001Return made up to 30/12/00; full list of members (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 January 2000Return made up to 30/12/99; no change of members (5 pages)
11 January 2000Return made up to 30/12/99; no change of members (5 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 January 1999Return made up to 30/12/98; no change of members (5 pages)
12 January 1999Return made up to 30/12/98; no change of members (5 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
21 December 1998Location - directors interests register: non legible (1 page)
21 December 1998Location of register of members (non legible) (1 page)
21 December 1998Location - directors interests register: non legible (1 page)
21 December 1998Location of debenture register (non legible) (1 page)
21 December 1998Location of register of members (non legible) (1 page)
21 December 1998Location of debenture register (non legible) (1 page)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Registered office changed on 27/07/98 from: st michael's hse 281 meanwood rd leeds LS7 2JA (1 page)
27 July 1998Registered office changed on 27/07/98 from: st michael's hse 281 meanwood rd leeds LS7 2JA (1 page)
27 January 1998Return made up to 30/12/97; full list of members (6 pages)
27 January 1998Return made up to 30/12/97; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
24 January 1997Full accounts made up to 31 March 1996 (18 pages)
24 January 1997Full accounts made up to 31 March 1996 (18 pages)
14 January 1997Return made up to 30/12/96; full list of members (6 pages)
14 January 1997Return made up to 30/12/96; full list of members (6 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)
10 January 1996Return made up to 30/12/95; full list of members (6 pages)
10 January 1996Return made up to 30/12/95; full list of members (6 pages)
15 March 1995Particulars of mortgage/charge (5 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
16 May 1963Incorporation (10 pages)
16 May 1963Incorporation (10 pages)