Company NameRegent Tyre & Rubber Co. Limited(The)
Company StatusDissolved
Company Number00270885
CategoryPrivate Limited Company
Incorporation Date5 December 1932(91 years, 4 months ago)
Dissolution Date8 April 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(68 years, 4 months after company formation)
Appointment Duration12 years (closed 08 April 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(73 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 08 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 1993(60 years, 3 months after company formation)
Appointment Duration20 years, 1 month (closed 08 April 2013)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(60 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 February 1994)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(60 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(60 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(62 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(65 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(66 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(68 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

13k at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
16 April 2012Declaration of solvency (3 pages)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 13,000
(4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
10 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
11 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
11 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 25/02/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 March 2008Return made up to 25/02/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 March 2007Return made up to 25/02/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 25/02/06; full list of members (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 April 2005Return made up to 25/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 March 2003Return made up to 25/02/03; full list of members (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 March 2002Return made up to 25/02/02; full list of members (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
26 March 2001Return made up to 25/02/01; full list of members (5 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
19 April 1999Return made up to 25/02/99; full list of members (10 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 April 1998Return made up to 25/02/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
16 April 1997Return made up to 25/02/97; full list of members (9 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 March 1996Return made up to 25/02/96; full list of members (9 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)