Company NameRegaltower Limited
DirectorGillian Margaret Devonport
Company StatusDissolved
Company Number04835188
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Directors

Director NameGillian Margaret Devonport
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RoleAccounts Manager
Correspondence AddressCherrytree Farm Austfield Lane
Hillam
Leeds
West Yorkshire
LS25 5NQ
Secretary NameGillian Margaret Devonport
NationalityBritish
StatusCurrent
Appointed22 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RoleAccounts Manager
Correspondence AddressCherrytree Farm Austfield Lane
Hillam
Leeds
West Yorkshire
LS25 5NQ
Director NameKevin John Murphy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 2003)
RoleRegional Manager
Correspondence AddressRegency House St Marys Street
Penistone
South Yorkshire
S36
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressCowick Grange Goole Road
West Cowick
East Riding Of Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 March 2006Dissolved (1 page)
7 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
19 February 2004Appointment of a voluntary liquidator (1 page)
19 February 2004Statement of affairs (6 pages)
5 February 2004Registered office changed on 05/02/04 from: barn hill farm selby road howden goole DN14 7JP (1 page)
9 December 2003Director resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: child & co, 20 kirkgate sherburn in elmet leeds LS25 6BL (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)