Company NameRegentlane Limited
DirectorLeon Edgar Oldbury
Company StatusDissolved
Company Number03133520
CategoryPrivate Limited Company
Incorporation Date4 December 1995(28 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameLeon Edgar Oldbury
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(2 days after company formation)
Appointment Duration28 years, 5 months
RolePublisher
Correspondence AddressThe Old School
Grizebeck
Kirkby In Furness
Cumbria
LA17 7XH
Director NameAlan Bryant
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1997)
RolePublisher
Correspondence AddressKellett House
Silecroft
Millom
Cumbria
LA18 4NU
Secretary NameAlan Bryant
NationalityBritish
StatusResigned
Appointed06 December 1995(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1997)
RolePublisher
Correspondence AddressKellett House
Silecroft
Millom
Cumbria
LA18 4NU
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed04 December 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressNorley House
62 Balby Road PO Box 615
Doncaster
South Yorkshire
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

8 August 2000Dissolved (1 page)
8 May 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Liquidators statement of receipts and payments (6 pages)
28 August 1998Statement of affairs (7 pages)
8 July 1998Registered office changed on 08/07/98 from: 13B devonshire road ind. Estate devonshire road millom cumbria LA18 4JS (1 page)
12 February 1998Return made up to 04/12/97; full list of members (6 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
6 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
3 October 1997Secretary resigned;director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 86 devonshire rd ind estate millom cumbria LA18 4JS (1 page)
21 February 1997Return made up to 04/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/97
(6 pages)
10 July 1996New secretary appointed;new director appointed (2 pages)
10 July 1996New director appointed (2 pages)
23 June 1996Accounting reference date notified as 31/05 (1 page)
12 December 1995Registered office changed on 12/12/95 from: 88 kingsway holborn london WC2B 6AA (1 page)
12 December 1995Secretary resigned (2 pages)
12 December 1995Director resigned (2 pages)
4 December 1995Incorporation (12 pages)