Company NameRegal Envelope Co. Ltd.
Company StatusDissolved
Company Number02069794
CategoryPrivate Limited Company
Incorporation Date3 November 1986(37 years, 6 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Martin Robert Fisher
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 13 July 1999)
RoleManaging Director
Correspondence Address14 Moseley Wood Lane
Cookridge
Leeds
LS16 7EP
Director NameMrs Wendy Fisher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 13 July 1999)
RoleSecretary
Correspondence Address14 Moseley Wood Lane
Leeds
West Yorkshire
LS16 7EP
Secretary NameMrs Wendy Fisher
NationalityBritish
StatusClosed
Appointed06 April 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address14 Moseley Wood Lane
Leeds
West Yorkshire
LS16 7EP

Location

Registered AddressCoopers And Lybrand Albion Court
5 Albion Place
Leeds West Yorkshire
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
21 September 1998Receiver's abstract of receipts and payments (4 pages)
11 September 1998Receiver ceasing to act (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 43 kent road pudsey west yorkshire LS28 9BB (1 page)
12 September 1996Appointment of receiver/manager (1 page)
22 August 1996Return made up to 17/02/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 30 November 1995 (10 pages)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
3 February 1996Particulars of mortgage/charge (8 pages)
1 December 1995Particulars of mortgage/charge (10 pages)