Company NameRegent Developments Limited
DirectorGeoffrey Dobson
Company StatusLiquidation
Company Number05845071
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 63 Runnymede Road
Darras Hall Ponteland
Newcastle
NE20 9HJ
Secretary NameMr Geoffrey Dobson
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 63 Runnymede Road
Darras Hall Ponteland
Newcastle
NE20 9HJ
Director NameStuart Blair
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 209
Pacific Wharf, 165 Rotherhithe Street
London
SE16 5QF

Location

Registered AddressHesslewood Hall Business Centre
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches4 other UK companies use this postal address

Financials

Year2007
Net Worth£3
Cash£35,754
Current Liabilities£552,013

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due27 June 2017 (overdue)

Filing History

5 August 2011Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
7 February 2011Termination of appointment of Stuart Blair as a director (2 pages)
7 February 2011Termination of appointment of Stuart Blair as a director (2 pages)
25 November 2010Termination of appointment of a director (2 pages)
25 November 2010Termination of appointment of a director (2 pages)
7 December 2009Order of court to wind up (3 pages)
7 December 2009Order of court to wind up (3 pages)
13 July 2009Order of court to wind up (1 page)
13 July 2009Order of court to wind up (1 page)
29 June 2009Notice of appointment of receiver or manager (1 page)
29 June 2009Notice of appointment of receiver or manager (1 page)
25 September 2008Full accounts made up to 30 June 2007 (5 pages)
25 September 2008Full accounts made up to 30 June 2007 (5 pages)
11 September 2008Return made up to 13/06/08; full list of members (7 pages)
11 September 2008Return made up to 13/06/08; full list of members (7 pages)
5 September 2007Return made up to 13/06/07; full list of members (7 pages)
5 September 2007Return made up to 13/06/07; full list of members (7 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
13 June 2006Incorporation (18 pages)
13 June 2006Incorporation (18 pages)