Company NameRegenesys UK Limited
Company StatusDissolved
Company Number06831331
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date1 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Christopher Haywood
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Stewart Kenneth Russell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr John Paul Bladen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Oldmill Lane
Thurgoland
Sheffield
SE5 7EG
Director NameMr William Wilson Russell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 7BJ
Director NameGary Leigh Toomey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Hebble Wharf Navigation Walk
Wakefield
West Yorkshire
WF1 5RD

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Jpb Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,128
Cash£154,965
Current Liabilities£606,738

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
11 October 2012Liquidators statement of receipts and payments to 21 September 2012 (16 pages)
11 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (16 pages)
11 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (16 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2012Liquidators statement of receipts and payments to 5 July 2012 (17 pages)
1 August 2012Liquidators statement of receipts and payments to 5 July 2012 (17 pages)
1 August 2012Liquidators' statement of receipts and payments to 5 July 2012 (17 pages)
1 August 2012Liquidators' statement of receipts and payments to 5 July 2012 (17 pages)
12 July 2011Statement of affairs with form 4.19 (6 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 12 July 2011 (2 pages)
12 July 2011Statement of affairs with form 4.19 (6 pages)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-06
(1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
17 June 2011Termination of appointment of Gary Toomey as a director (1 page)
17 June 2011Termination of appointment of Gary Toomey as a director (1 page)
25 March 2011Director's details changed for Stewart Kenneth Russell on 1 February 2011 (2 pages)
25 March 2011Secretary's details changed for Mr Christopher Haywood on 1 February 2011 (1 page)
25 March 2011Secretary's details changed for Mr Christopher Haywood on 1 February 2011 (1 page)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
(4 pages)
25 March 2011Director's details changed for Stewart Kenneth Russell on 1 February 2011 (2 pages)
25 March 2011Director's details changed for Stewart Kenneth Russell on 1 February 2011 (2 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
(4 pages)
25 March 2011Secretary's details changed for Mr Christopher Haywood on 1 February 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 November 2010Appointment of Gary Leigh Toomey as a director (3 pages)
12 November 2010Appointment of Gary Leigh Toomey as a director (3 pages)
13 October 2010Termination of appointment of John Bladen as a director (2 pages)
13 October 2010Termination of appointment of William Russell as a director (2 pages)
13 October 2010Termination of appointment of John Bladen as a director (2 pages)
13 October 2010Termination of appointment of William Russell as a director (2 pages)
13 October 2010Appointment of Stewart Kenneth Russell as a director (3 pages)
13 October 2010Appointment of Stewart Kenneth Russell as a director (3 pages)
22 March 2010Director's details changed for William Wilson Russell on 1 February 2010 (2 pages)
22 March 2010Director's details changed for William Wilson Russell on 1 February 2010 (2 pages)
22 March 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
22 March 2010Director's details changed for William Wilson Russell on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 March 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
26 February 2009Incorporation (13 pages)
26 February 2009Incorporation (13 pages)