Company NameRegent Direct Limited
Company StatusDissolved
Company Number03059651
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAnthony John Green
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(2 days after company formation)
Appointment Duration6 years, 2 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address14 Princes Mews
London
W2 4NX
Director NamePeter Hiron
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Wolverley Grange
Alvaston
Derby
Secretary NameWendy Dowlman
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address165 Parkdale Road
Carlton
Nottingham
Nottinghamshire
NG4 1BW
Secretary NameCatherine Lesley Coates
NationalityBritish
StatusResigned
Appointed24 May 1995(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address389 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Secretary NameGary Richard Bush
NationalityBritish
StatusResigned
Appointed16 August 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address25 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
North Humberside
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
28 February 2001Application for striking-off (1 page)
17 April 2000Registered office changed on 17/04/00 from: 10A rotterdam road sutton fields hull HU7 0XD (1 page)
17 April 2000Secretary resigned (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
9 June 1999Return made up to 22/05/99; full list of members (6 pages)
10 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999Secretary's particulars changed (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 22/05/98; no change of members (6 pages)
26 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
19 January 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
17 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
23 May 1997Return made up to 22/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
7 July 1996Return made up to 22/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 1996Director's particulars changed (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Secretary resigned (1 page)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1996Particulars of mortgage/charge (3 pages)
27 July 1995New secretary appointed (4 pages)
27 July 1995Registered office changed on 27/07/95 from: 10A rotterdam road sutton fields hull north humberside HU7 0XD (1 page)
27 July 1995Accounting reference date notified as 31/01 (1 page)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 1995New director appointed (2 pages)
22 May 1995Incorporation (30 pages)