Company NameRegal Manufacturing Company Limited
Company StatusDissolved
Company Number02722549
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Judith Ann Kisby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed06 July 1992(3 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (closed 27 September 2005)
RoleDirector/Company Secretary
Correspondence Address3 Triath Court
White Lee Road
Batley
West Yorkshire
WF17 8AT
Director NameJohn Victor Place
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(3 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address11 Woodlands Drive
East Ardsley
Wakefield
West Yorkshire
WF3 2JQ
Director NamePhilip Kisby
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed28 August 1992(2 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 27 September 2005)
RoleCompany Director
Correspondence Address3 Triath Court
White Lee Road
Batley
West Yorkshire
WF17 8AT
Director NameMr Arthur John Howard Clayton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(4 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 27 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLone Wood Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Secretary NameMr Arthur John Howard Clayton
NationalityBritish
StatusClosed
Appointed03 November 1992(4 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 27 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLone Wood Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Secretary NameMrs Judith Ann Jarzyna
NationalityEnglish
StatusResigned
Appointed06 July 1992(3 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 03 November 1992)
RoleDirector/Company Secretary
Correspondence Address10 Grosvenor Road
Batley
West Yorkshire
WF17 0LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBritannia Mills
Geldred Road
Birstall
Batley
WF17 9QD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£857,415
Gross Profit£270,195
Net Worth£48,697
Cash£11,873
Current Liabilities£6,790

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
20 August 2004Restoration by order of the court (3 pages)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
4 July 1995Full accounts made up to 31 August 1994 (14 pages)