Company NameRegionscope Limited
DirectorJulia Garcia Revilla
Company StatusDissolved
Company Number02989217
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Julia Garcia Revilla
Date of BirthMay 1953 (Born 71 years ago)
NationalitySpanish
StatusCurrent
Appointed18 November 1994(1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Court
Station Road, Baildon
Shipley
West Yorkshire
BD17 6SE
Secretary NameMr Paul Anthony Burke
NationalityBritish
StatusCurrent
Appointed18 November 1994(1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley Lodge Station Road
Baildon
Shipley
West Yorkshire
BD17 6SE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressWesley House
Chapel Lane, Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£104,237
Gross Profit£40,047
Net Worth£14,454
Cash£1,378
Current Liabilities£37,145

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

17 October 2001Dissolved (1 page)
17 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
17 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2000Statement of affairs (5 pages)
17 April 2000Appointment of a voluntary liquidator (1 page)
6 April 2000Return made up to 11/11/99; full list of members (12 pages)
3 April 2000Registered office changed on 03/04/00 from: the counting house tower buildings wade house road shelf bradford HX3 7PB (1 page)
12 January 2000Full accounts made up to 30 November 1998 (9 pages)
4 November 1999Accounts for a small company made up to 30 November 1997 (5 pages)
12 November 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1997Return made up to 11/11/97; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
5 December 1996Return made up to 11/11/96; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
8 June 1996Return made up to 11/11/95; full list of members (8 pages)