Company NameREGI Limited
Company StatusDissolved
Company Number03558481
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameBridgene Welsh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 11 August 2009)
RoleBeautician
Correspondence Address63 Thornacre Road
Wrose
Shipley
Bradford
BD18 1JS
Secretary NameAngela Welsh
NationalityBritish
StatusClosed
Appointed15 December 2004(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 11 August 2009)
RoleBeautician
Correspondence Address53 Plumpton Gardens
Wrose
Bradford
West Yorkshire
BD2 1PH
Director NameAdrian Christopher Markey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2004)
RoleManager
Correspondence Address45 Pinders Green Drive
Methley
Leeds
West Yorkshire
LS26 9BA
Secretary NameMarieca Poynton
NationalityBritish
StatusResigned
Appointed11 May 1998(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2004)
RoleSecretary
Correspondence Address9 Cherry Tree Drive
Filey
North Yorkshire
YO14 9UZ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£10,940
Cash£1,526
Current Liabilities£4,269

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
6 November 2007Voluntary strike-off action has been suspended (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
13 October 2006Application for striking-off (1 page)
17 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 April 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
26 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 May 2004Return made up to 06/05/04; full list of members (6 pages)
12 May 2003Return made up to 06/05/03; full list of members (6 pages)
24 May 2002Return made up to 06/05/02; full list of members (6 pages)
15 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
10 August 2001Total exemption full accounts made up to 31 May 2000 (12 pages)
23 May 2001Return made up to 06/05/01; full list of members (6 pages)
11 December 2000Accounts made up to 31 May 1999 (11 pages)
18 July 2000Return made up to 06/05/00; full list of members (6 pages)
28 June 1999Return made up to 06/05/99; full list of members (6 pages)
26 May 1998Registered office changed on 26/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
6 May 1998Incorporation (14 pages)