Company NameRegent Windows Limited
DirectorChristopher Roy Chambers
Company StatusDissolved
Company Number04138719
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameChristopher Roy Chambers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Merthyr Court
Oakwood
Derby
DE21 2RJ
Secretary NameMark Christopher Chambers
NationalityBritish
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address32 Southcroft
Littleover
Derby
Derbyshire
DE23 1HZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2007Dissolved (1 page)
16 October 2006Liquidators statement of receipts and payments (5 pages)
16 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
25 July 2006Liquidators statement of receipts and payments (6 pages)
5 August 2005Registered office changed on 05/08/05 from: c/o a & e business solutions 4TH floor sitwell house sitwell street derby CE1 2JT (1 page)
25 July 2005Appointment of a voluntary liquidator (1 page)
25 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2005Statement of affairs (6 pages)
18 July 2005Registered office changed on 18/07/05 from: unit 12 prime enterprise park prime park way derby derbyshire DE1 3QB (1 page)
13 January 2005Return made up to 10/01/05; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Return made up to 10/01/04; full list of members (6 pages)
29 August 2003Return made up to 10/01/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 10/01/02; full list of members (6 pages)
17 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)