Company NameRegina (Bradford) Limited
Company StatusDissolved
Company Number00952255
CategoryPrivate Limited Company
Incorporation Date16 April 1969(54 years, 12 months ago)
Dissolution Date4 October 2013 (10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Ashley Wood
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(31 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHathenshaw Hathenshaw Lane
Denton
Ilkley
West Yorkshire
LS29 0HR
Secretary NameRichard Douglas Kestin
NationalityBritish
StatusClosed
Appointed30 November 2000(31 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Windsor Drive
Norristhorpe
Liversedge
West Yorkshire
WF15 7RA
Director NameRichard Douglas Kestin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(35 years, 5 months after company formation)
Appointment Duration9 years (closed 04 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Windsor Drive
Norristhorpe
Liversedge
West Yorkshire
WF15 7RA
Director NameMr Stephen Craig Wood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(39 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Burnaby Street
Chelsea
London
SW10 0PH
Director NameAnn Louise Wood
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodridge Owler Park Road
Middleton
Ilkley
West Yorkshire
LS29 9BG
Director NameHerbert Stephen Wood
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Stead Farm
Burley Woodhead
Ilkley
North Yorkshire
LS29 7BQ
Secretary NamePeter Jonathan Green
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address16 Primley Park Grove
Leeds
West Yorkshire
LS17 7JD

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.7k at £1Executors Of Herbert Stephen Wood
74.88%
Ordinary
350 at £1S. Gash & R.h. Robinson & J.r. Archer
7.00%
Ordinary
295 at £1S. Gash & J.r. Archer & P.j. Green
5.90%
Ordinary
600 at £1R.h. Robinson & M.e. Gregson & S. Gash
12.00%
Ordinary
5 at £1Richard Ashley Wood
0.10%
Ordinary
5 at £1Steven Craig Wood
0.10%
Ordinary
1 at £1Ann Louise Wood
0.02%
Ordinary

Financials

Year2014
Net Worth£2,184,383
Cash£1,070,756
Current Liabilities£33,824

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2013Return of final meeting in a members' voluntary winding up (11 pages)
4 July 2013Return of final meeting in a members' voluntary winding up (11 pages)
1 November 2012Registered office address changed from Park View Mills Raymond Street Bradford West Yorkshire BD5 8DT on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Park View Mills Raymond Street Bradford West Yorkshire BD5 8DT on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Park View Mills Raymond Street Bradford West Yorkshire BD5 8DT on 1 November 2012 (2 pages)
25 October 2012Appointment of a voluntary liquidator (1 page)
25 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-17
(1 page)
25 October 2012Appointment of a voluntary liquidator (1 page)
25 October 2012Declaration of solvency (3 pages)
25 October 2012Declaration of solvency (3 pages)
25 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 January 2012Director's details changed for Mr Richard Ashley Wood on 15 December 2011 (2 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 5,000
(7 pages)
6 January 2012Director's details changed for Mr Richard Ashley Wood on 15 December 2011 (2 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 5,000
(7 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
2 November 2010Termination of appointment of Herbert Wood as a director (1 page)
2 November 2010Termination of appointment of Herbert Wood as a director (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 January 2009Director appointed mr stephen craig wood (1 page)
2 January 2009Return made up to 29/12/08; full list of members (7 pages)
2 January 2009Return made up to 29/12/08; full list of members (7 pages)
2 January 2009Director appointed mr stephen craig wood (1 page)
4 September 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 January 2008Return made up to 29/12/07; full list of members (4 pages)
2 January 2008Return made up to 29/12/07; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 January 2007Return made up to 29/12/06; full list of members (4 pages)
4 January 2007Return made up to 29/12/06; full list of members (4 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 January 2006Return made up to 29/12/05; full list of members (5 pages)
6 January 2006Return made up to 29/12/05; full list of members (5 pages)
14 June 2005Registered office changed on 14/06/05 from: mohair mills gibson street bradford BD3 9TS (1 page)
14 June 2005Registered office changed on 14/06/05 from: mohair mills gibson street bradford BD3 9TS (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 January 2005Return made up to 29/12/04; no change of members (7 pages)
14 January 2005Return made up to 29/12/04; no change of members (7 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
12 January 2004Return made up to 29/12/03; full list of members (11 pages)
12 January 2004Return made up to 29/12/03; full list of members (11 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (10 pages)
7 January 2003Return made up to 29/12/02; full list of members (10 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
8 February 2002Return made up to 29/12/01; full list of members (9 pages)
8 February 2002Return made up to 29/12/01; full list of members (9 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 January 2001Return made up to 29/12/00; full list of members (8 pages)
11 January 2001Return made up to 29/12/00; full list of members (8 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New secretary appointed (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (8 pages)
11 January 2000Return made up to 29/12/99; full list of members (8 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
22 April 1999£ ic 173000/5000 26/02/99 £ sr 168000@1=168000 (1 page)
22 April 1999£ ic 173000/5000 26/02/99 £ sr 168000@1=168000 (1 page)
22 January 1999Return made up to 29/12/98; change of members (8 pages)
22 January 1999Return made up to 29/12/98; change of members (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 January 1998Return made up to 29/12/97; full list of members (8 pages)
22 January 1998Return made up to 29/12/97; full list of members (8 pages)
7 July 1997Particulars of mortgage/charge (4 pages)
7 July 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (6 pages)
10 June 1997Particulars of mortgage/charge (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 January 1997Return made up to 29/12/96; no change of members (6 pages)
7 January 1997Return made up to 29/12/96; no change of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
11 January 1996Return made up to 29/12/95; full list of members (8 pages)
11 January 1996Return made up to 29/12/95; full list of members (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)