Company NameRegency Galleries Limited
Company StatusDissolved
Company Number04256268
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NamesM & M Plant (UK) Limited and Anderson Properties (U.K.) Limited

Business Activity

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

Directors

Director NameJames Harry Starkey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 13 November 2012)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address19 Low Street
Hull
East Yorkshire
HU14 3DD
Secretary NameWebster & Co (Taxation Accountants) Limited (Corporation)
StatusClosed
Appointed04 July 2008(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 13 November 2012)
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
East Yorkshire
HU17 7RA
Director NameMelvyn John Anderson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 July 2008)
RoleCompany Director
Correspondence AddressAnderson Wharf
Wincolmlee
Hull
East Yorkshire
HU2 8AH
Director NameMr Malcolm King
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Westgrove
Hull
East Yorkshire
HU4 6RH
Secretary NameMr Malcolm King
NationalityBritish
StatusResigned
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Westgrove
Hull
East Yorkshire
HU4 6RH
Secretary NameJames Harry Starkey
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank
North Ferriby
Hull
North Humberside
HU14 3DD
Director NameMr Phillip George Webster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
HU17 7RA
Secretary NameJayne Webster
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2008)
RoleCompany Director
Correspondence AddressCherry Lodge
Malton Road
Cherry Burton
North Humberside
HU17 7RA
Director NameDarren Andrew Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2008)
RoleCompany Director
Correspondence AddressEastend Beverley Road
Dunswell
Hull
North Humberside
HU6 0AA
Director NameJenna Crowley
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 November 2008)
RoleAdministration Assisant
Correspondence Address61 Avelon Road
Rainham
Essex
RM13 7DH
Director NameMr Anthony Mark Connelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Old Shoreham Road
Hove
East Sussex
BN3 6GF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCherry Lodge
Malton Road Cherry Burton
Beverley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 2
(4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 2
(4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 February 2011Appointment of James Harry Starkey as a director (3 pages)
24 February 2011Appointment of James Harry Starkey as a director (3 pages)
7 February 2011Termination of appointment of Anthony Connelly as a director (2 pages)
7 February 2011Termination of appointment of Anthony Connelly as a director (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Webster & Co (Taxation Accountants) Limited on 20 July 2010 (2 pages)
21 July 2010Secretary's details changed for Webster & Co (Taxation Accountants) Limited on 20 July 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 July 2010Amended accounts made up to 31 July 2008 (6 pages)
8 July 2010Amended total exemption small company accounts made up to 31 July 2008 (6 pages)
8 July 2010Amended total exemption small company accounts made up to 31 July 2007 (6 pages)
8 July 2010Amended accounts made up to 31 July 2007 (6 pages)
28 August 2009Return made up to 20/07/09; full list of members (3 pages)
28 August 2009Return made up to 20/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 January 2009Return made up to 20/07/08; full list of members (3 pages)
12 January 2009Return made up to 20/07/08; full list of members (3 pages)
9 January 2009Appointment terminated director jenna crowley (1 page)
9 January 2009Appointment Terminated Director jenna crowley (1 page)
26 November 2008Director appointed anthony connelly (2 pages)
26 November 2008Director appointed anthony connelly (2 pages)
15 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 July 2008Director appointed jenna crowley (1 page)
15 July 2008Director appointed jenna crowley (1 page)
15 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 July 2008Company name changed anderson properties (U.K.) LIMITED\certificate issued on 16/07/08 (2 pages)
14 July 2008Company name changed anderson properties (U.K.) LIMITED\certificate issued on 16/07/08 (2 pages)
8 July 2008Secretary appointed webster & co (taxation accountants) LIMITED (1 page)
8 July 2008Secretary appointed webster & co (taxation accountants) LIMITED (1 page)
8 July 2008Appointment Terminated Director darren wilson (1 page)
8 July 2008Appointment Terminated Secretary jayne webster (1 page)
8 July 2008Appointment Terminated Director melvyn anderson (1 page)
8 July 2008Appointment terminated director melvyn anderson (1 page)
8 July 2008Appointment terminated secretary jayne webster (1 page)
8 July 2008Appointment terminated director darren wilson (1 page)
24 August 2007Return made up to 20/07/07; no change of members (7 pages)
24 August 2007Return made up to 20/07/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
8 August 2006Return made up to 20/07/06; full list of members (7 pages)
8 August 2006Return made up to 20/07/06; full list of members (7 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
13 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 July 2005Return made up to 20/07/05; full list of members (7 pages)
18 July 2005Return made up to 20/07/05; full list of members (7 pages)
8 July 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
8 July 2005Accounts made up to 31 July 2004 (6 pages)
12 July 2004Return made up to 20/07/04; full list of members (7 pages)
12 July 2004Return made up to 20/07/04; full list of members (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
30 March 2004Accounts made up to 31 July 2003 (6 pages)
30 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: anderson wharf wincolmlee hull east yorkshire HU2 8AH (1 page)
23 March 2004Registered office changed on 23/03/04 from: anderson wharf wincolmlee hull east yorkshire HU2 8AH (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
25 July 2003Return made up to 20/07/03; full list of members (7 pages)
25 July 2003Return made up to 20/07/03; full list of members (7 pages)
24 July 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
24 July 2003Accounts made up to 31 July 2002 (3 pages)
14 April 2003Company name changed m & m plant (uk) LIMITED\certificate issued on 14/04/03 (2 pages)
14 April 2003Company name changed m & m plant (uk) LIMITED\certificate issued on 14/04/03 (2 pages)
23 March 2003Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Return made up to 20/07/02; full list of members (7 pages)
17 March 2003Registered office changed on 17/03/03 from: belmont wharf wincolmlee hull east yorkshire HU2 8AH (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: belmont wharf wincolmlee hull east yorkshire HU2 8AH (1 page)
17 March 2003New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
20 July 2001Incorporation (12 pages)