Company NameRegionrose Properties Limited
Company StatusDissolved
Company Number01539695
CategoryPrivate Limited Company
Incorporation Date19 January 1981(43 years, 3 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Trevor Harold Cooper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(11 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House 1 Greenside
Walton
Wakefield
West Yorkshire
WF2 6NN
Director NameMr Stephen Barry Hazell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(11 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address3 Mount Parade
York
North Yorkshire
YO24 4AP
Director NameMr Terence Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(11 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St Johns North
Wakefield
West Yorkshire
WF1 3QE
Secretary NameMr Stephen Barry Hazell
NationalityBritish
StatusClosed
Appointed19 April 1992(11 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address3 Mount Parade
York
North Yorkshire
YO24 4AP
Director NameStephen Gregory Owens
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressPark House Farm Hunsworth Lane
East Bierley
Bradford
Yorkshire
BD4 6RL

Location

Registered AddressThe Gaslight
Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£48
Cash£136
Current Liabilities£88

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
5 June 2006Return made up to 19/04/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 June 2005Return made up to 19/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 June 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 December 2003Registered office changed on 17/12/03 from: 3 west parade wakefield west yorks WF1 1LT (1 page)
30 April 2003Return made up to 19/04/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 May 2002Return made up to 19/04/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 June 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2001Full accounts made up to 30 April 2000 (9 pages)
25 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 1999Full accounts made up to 30 April 1999 (9 pages)
9 July 1999Full accounts made up to 30 April 1998 (9 pages)
20 April 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 April 1998Return made up to 19/04/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
15 April 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 April 1996Return made up to 19/04/96; full list of members (8 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
6 April 1995Return made up to 19/04/95; no change of members (4 pages)