Company NameRegis Control And Engineering Limited
Company StatusDissolved
Company Number01533249
CategoryPrivate Limited Company
Incorporation Date9 December 1980(43 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Bryan Culver
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address10 Longcroft Crescent
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QN
Director NameCharles Harry Edley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years after company formation)
Appointment Duration32 years, 4 months
RoleMechanical Engineer
Correspondence Address24 Halsall Drive
Darnall
Sheffield
South Yorkshire
S9 4JD
Director NameMr Malcolm Radcliff
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years after company formation)
Appointment Duration32 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressFlat 2 Birley House
Edge Lane
Sheffield
South Yorkshire
S6 1ES
Secretary NameMr Bryan Culver
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address10 Longcroft Crescent
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QN

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 February 1999Dissolved (1 page)
13 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
20 May 1996Liquidators statement of receipts and payments (5 pages)
18 March 1996Notice of Constitution of Liquidation Committee (2 pages)
23 October 1995Liquidators statement of receipts and payments (12 pages)