Company NameRegent Automatic Supply Limited
DirectorsFrank Manzi and Valerie Jean Manzi
Company StatusDissolved
Company Number00946078
CategoryPrivate Limited Company
Incorporation Date16 January 1969(55 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frank Manzi
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Windermere Avenue
London
N3 3RA
Director NameMrs Valerie Jean Manzi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Windermere Avenue
London
N3 3RA
Secretary NameMrs Valerie Jean Manzi
NationalityBritish
StatusResigned
Appointed01 December 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Windermere Avenue
London
N3 3RA

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 September 1997Dissolved (1 page)
18 June 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
29 October 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators statement of receipts and payments (5 pages)
10 November 1995Liquidators statement of receipts and payments (6 pages)