Company NameRegalia UK Ltd
Company StatusDissolved
Company Number07027106
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameGordon Andrew Daly
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleElectrical Inspector
Country of ResidenceUnited Kingdom
Correspondence Address6 Grassmoor Fold
Honley
Huddersfield
West Yorkshire
HD9 6DL
Secretary NameGordon Andrew Daly
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleElectrical Inspector
Country of ResidenceUnited Kingdom
Correspondence Address6 Grassmoor Fold
Honley
Huddersfield
West Yorkshire
HD9 6DL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Michael Anthony Needham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Westwood Side
Morley
Leeds
W Yorkshire
LS27 9HR
Director NameMr Michael Anthony Needham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Westwood Side
Morley
Leeds
W Yorkshire
LS27 9HR
Director NameMr Lawrence Alan Sutcliffe
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address246 Brown Royd Avenue
Dalton
Huddersfield
West Yorkshire
HD5 9NW
Director NameMr Martin Charles John Sutcliffe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address46 Nab Lane
Mirfield
W Yorkshire
WF14 9BQ
Director NameMr Michael Anthony Needham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 14 June 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Westwood Side
Morley
Leeds
West Yorkshire
LS27 9HR

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Usura Group Of Company's LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,542
Cash£465
Current Liabilities£4,332

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Termination of appointment of Lawrence Sutcliffe as a director (2 pages)
11 December 2012Termination of appointment of Lawrence Alan Sutcliffe as a director on 30 November 2012 (2 pages)
15 May 2012Termination of appointment of Michael Anthony Needham as a director on 1 May 2012 (1 page)
15 May 2012Termination of appointment of Michael Needham as a director (1 page)
16 January 2012Termination of appointment of Martin Charles John Sutcliffe as a director on 1 January 2011 (2 pages)
16 January 2012Termination of appointment of Martin Sutcliffe as a director (2 pages)
23 September 2011Appointment of Mr Michael Anthony Needham as a director (2 pages)
23 September 2011Appointment of Mr Michael Anthony Needham as a director on 14 June 2011 (2 pages)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
(7 pages)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
(7 pages)
23 September 2011Termination of appointment of Michael Needham as a director (1 page)
23 September 2011Termination of appointment of Michael Anthony Needham as a director on 14 June 2011 (1 page)
26 July 2011Registered office address changed from Shepley Bridge Marina Shepley Bridge Mirfield West Yorkshire WF14 9HR on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Shepley Bridge Marina Shepley Bridge Mirfield West Yorkshire WF14 9HR on 26 July 2011 (1 page)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Appointment of Michael Anthony Needham as a director (3 pages)
21 June 2011Termination of appointment of Michael Needham as a director (2 pages)
21 June 2011Termination of appointment of Michael Needham as a director (2 pages)
21 June 2011Appointment of Michael Anthony Needham as a director (3 pages)
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
25 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
25 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
6 October 2009Appointment of Mr Michael Anthony Needham as a director (2 pages)
6 October 2009Appointment of Mr Michael Anthony Needham as a director (2 pages)
2 October 2009Director appointed lawrence alan sutcliffe (2 pages)
2 October 2009Director appointed martin charles john sutcliffe (2 pages)
2 October 2009Director appointed martin charles john sutcliffe (2 pages)
2 October 2009Director appointed lawrence alan sutcliffe (2 pages)
2 October 2009Director and secretary appointed gordon andrew daly (2 pages)
2 October 2009Director and secretary appointed gordon andrew daly (2 pages)
23 September 2009Incorporation (9 pages)
23 September 2009Appointment terminated director yomtov jacobs (1 page)
23 September 2009Incorporation (9 pages)
23 September 2009Appointment Terminated Director yomtov jacobs (1 page)