Company NameRegency Stone Limited
DirectorKarl George Smart
Company StatusDissolved
Company Number03412152
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarl George Smart
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(same day as company formation)
RoleStone Fixer
Correspondence Address80 St Lawrence Road
North Wingfield
Chesterfield
Derbyshire
S42 5LL
Secretary NameLaura Smart
NationalityBritish
StatusCurrent
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 St Lawrence Road
North Wingfield
Chesterfield
Derbyshire
S42 5LL
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
11 March 1999Notice of Constitution of Liquidation Committee (2 pages)
11 March 1999Statement of affairs (30 pages)
11 March 1999Appointment of a voluntary liquidator (1 page)
3 March 1999Registered office changed on 03/03/99 from: unit 16 M1 commerce park markham lane duckmanton chesterfield derbyshire S44 5HS (2 pages)
2 March 1999Appointment of a voluntary liquidator (1 page)
2 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1999Registered office changed on 13/01/99 from: avenue farm north wingfield road grassmoor chesterfield derbyshire S42 5EA (1 page)
2 December 1998Particulars of mortgage/charge (4 pages)
20 October 1998Return made up to 30/07/98; full list of members (6 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
4 August 1997Secretary resigned (1 page)
30 July 1997Incorporation (20 pages)