Company NameRegency Doors Plc
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusDissolved
Company Number02636376
CategoryPublic Limited Company
Incorporation Date7 August 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(7 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleAsst Company Secretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(7 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(8 years, 8 months after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Michael John Sweetland
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 year after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneacres Main Street
Bickerton
Wetherby
North Yorkshire
LS22 5ER
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NameMr David Heath
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 year after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleCompany Director
Correspondence Address57 The Cricketers
Kirkstall Lane
Headingley Leeds
West Yorkshire
LS5 3RJ
Director NameMartyn Ian Brereton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address2 Rectory View
Thornhill
Dewsbury
West Yorkshire
WF12 0NN
Secretary NameMartyn Ian Brereton
NationalityBritish
StatusResigned
Appointed07 August 1992(1 year after company formation)
Appointment Duration1 year (resigned 02 September 1993)
RoleCompany Director
Correspondence Address2 Rectory View
Thornhill
Dewsbury
West Yorkshire
WF12 0NN
Director NameAlexander Anderson Callander
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address4 North Grove Road
Wetherby
West Yorkshire
LS22 7QL
Director NameRonald Farr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressGreenways 7 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameThomas Donald McEvoy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 1993)
RoleSecretary
Correspondence Address29 Rosehill Road
Burnley
Lancashire
BB11 2JS
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed02 September 1993(2 years after company formation)
Appointment Duration1 year (resigned 05 September 1994)
RoleCompany Director
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameHartley Richard Moyes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressAshridge Green Lane
Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameAndrew Robert Stearns
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address19 Temple Gardens
Cantley Manor
Doncaster
South Yorkshire
DN4 6UJ
Director NamePaul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1996)
RoleCompany Director
Correspondence Address3 Greenbanks
Melbourn
Royston
Hertfordshire
SG8 6AS
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1999)
RoleCS
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed05 September 1994(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleCS
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Bernard Roger Regan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(5 years after company formation)
Appointment Duration3 days (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts2 January 1999 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2000Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page)
11 August 2000Appointment of a voluntary liquidator (2 pages)
3 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2000Declaration of solvency (3 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
17 August 1999Return made up to 07/08/99; no change of members (13 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999Full accounts made up to 2 January 1999 (7 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
12 August 1998Auditor's resignation (2 pages)
12 August 1998New director appointed (3 pages)
16 July 1998New director appointed (4 pages)
16 July 1998Director resigned (1 page)
14 July 1998Full accounts made up to 3 January 1998 (7 pages)
7 January 1998Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page)
14 August 1997Return made up to 07/08/97; full list of members (9 pages)
16 June 1997Full accounts made up to 28 December 1996 (7 pages)
23 April 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
30 September 1996Return made up to 07/08/96; no change of members (9 pages)
9 September 1996Director resigned (1 page)
29 August 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 30 December 1995 (8 pages)
5 June 1996Director resigned (1 page)
26 March 1996Particulars of mortgage/charge (11 pages)
14 December 1995Director resigned (2 pages)
9 August 1995Return made up to 07/08/95; no change of members (22 pages)
3 July 1995Director's particulars changed (4 pages)
18 May 1995Full accounts made up to 31 December 1994 (8 pages)