Company NameRegina (Castleford) Limited
DirectorsReginald Terence Phillips and Janet Elizabeth Phillips
Company StatusLiquidation
Company Number02812940
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Reginald Terence Phillips
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Westfield Lane
South Milford
Leeds
LS25 5AW
Secretary NameMr Reginald Terence Phillips
NationalityBritish
StatusCurrent
Appointed31 March 1995(1 year, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Westfield Lane
South Milford
Leeds
LS25 5AW
Director NameMrs Janet Elizabeth Phillips
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(1 year, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address66 Westfield Lane
Kippax
Leeds
West Yorkshire
LS25 7JJ
Secretary NameMrs Susan Mary Farrell
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleSecretary
Correspondence Address12 Brookfield Avenue
Glasshoughton
Castleford
West Yorkshire
WF10 4BJ
Director NameRichard Paul Cryer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 July 1998)
RoleCompany Director
Correspondence Address5 Worcester Avenue
Leeds
West Yorkshire
LS10 4SH

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,824
Cash£775
Current Liabilities£367,750

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 July 2004Dissolved (1 page)
5 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2004Liquidators statement of receipts and payments (6 pages)
16 January 2004Liquidators statement of receipts and payments (6 pages)
10 July 2003Liquidators statement of receipts and payments (6 pages)
17 January 2003Liquidators statement of receipts and payments (6 pages)
18 July 2002Liquidators statement of receipts and payments (6 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
17 July 2001Liquidators statement of receipts and payments (6 pages)
18 January 2001Liquidators statement of receipts and payments (6 pages)
18 August 2000O/C replacement of liquidator (8 pages)
18 August 2000Appointment of a voluntary liquidator (1 page)
21 July 2000Liquidators statement of receipts and payments (6 pages)
20 January 2000Liquidators statement of receipts and payments (6 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Statement of affairs (22 pages)
3 August 1998Appointment of a voluntary liquidator (1 page)
28 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1998Registered office changed on 28/07/98 from: 39 warmfield lane warmfield wakefield WF1 5TN (1 page)
10 July 1998Director resigned (1 page)
26 May 1998Return made up to 21/04/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 August 1997New director appointed (2 pages)
30 April 1997Return made up to 21/04/97; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 April 1996Return made up to 21/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
20 March 1996Registered office changed on 20/03/96 from: leed road whitwood castleford WF10 5NQ (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Ad 01/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Return made up to 21/04/95; full list of members (6 pages)
23 May 1995Secretary resigned (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 39 warmfield lane warmfield wakefield WF1 5TN (1 page)
11 April 1995New secretary appointed (2 pages)