Company NameRegent Street Estates (Residential) Limited
Company StatusDissolved
Company Number02902457
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NameYorkco 133 Limited

Business Activity

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

Directors

Director NameMr David Selwyn Serr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed03 May 1994(2 months after company formation)
Appointment Duration11 years, 3 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkeswick House
Weeton Lane
Dunkeswick
North Yorkshire
LS17 9LP
Director NameMrs Linda Barbara Plant
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Avenue Road
London
NW8 6HT
Secretary NameMr Neil Gordon Fieldsend
NationalityEnglish
StatusClosed
Appointed01 February 2000(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wayside Grove
Harrogate
North Yorkshire
HG2 8NR
Secretary NameMr Nicholas Geoffrey Moulsdale
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY
Director NameJohn Robert Kidd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Gwennap Churchtown
South Cornwall
TR16 6BD
Secretary NameLinda Mary Bullock
NationalityBritish
StatusResigned
Appointed31 July 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address6 Kirkstall Avenue
Kirkstall
Leeds
West Yorkshire
LS5 3DN
Secretary NameJohn Robert Kidd
NationalityBritish
StatusResigned
Appointed01 March 1998(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Gwennap Churchtown
South Cornwall
TR16 6BD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRegents Park House
45 Byron Street
Leeds
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Application for striking-off (1 page)
18 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 March 2003Return made up to 25/02/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 February 2002Return made up to 25/02/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (4 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
21 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
25 March 1999Return made up to 25/02/99; no change of members (7 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
16 October 1998New secretary appointed (2 pages)
31 March 1998Return made up to 25/02/98; full list of members (9 pages)
3 March 1998Secretary resigned (1 page)
16 December 1997New director appointed (3 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 July 1997Accounts for a small company made up to 31 December 1995 (5 pages)
24 March 1997Return made up to 25/02/97; change of members (8 pages)
28 November 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 November 1996Particulars of mortgage/charge (7 pages)
14 November 1996Ad 27/02/96--------- £ si 10@1=10 £ ic 90/100 (2 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed (1 page)
25 March 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
3 January 1996Accounts made up to 30 June 1995 (13 pages)
22 December 1995Particulars of mortgage/charge (7 pages)
5 December 1995Company name changed yorkco 133 LIMITED\certificate issued on 06/12/95 (2 pages)
4 April 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)