Company NameSt.Regis Dealing Company Limited
Company StatusDissolved
Company Number00975716
CategoryPrivate Limited Company
Incorporation Date26 March 1970(54 years, 1 month ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Thrussell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(31 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 28 February 2006)
RoleBanker
Correspondence Address30 Meadgate Avenue
Chelmsford
CM2 7LG
Director NameMr Paul Anthony Turtle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(34 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 28 February 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Wesley House
5 Little Britain
London
EC1A 7BX
Secretary NameNoel Mitchell Roumieu Crosse
NationalityBritish
StatusClosed
Appointed28 January 2005(34 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 28 February 2006)
RoleSecretary
Correspondence AddressFlat 5
194 Cromwell Road
London
SW5 0SN
Director NameDavid John Coulson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(21 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 South Eden Park Road
Beckenham
Kent
BR3 3BD
Director NameMr Michael Francis Quicke
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(21 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 January 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Carson Road
Dulwich
London
SE21 8HU
Secretary NamePaul Thrussell
NationalityBritish
StatusResigned
Appointed10 December 1991(21 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 January 2005)
RoleCompany Director
Correspondence Address30 Meadgate Avenue
Chelmsford
CM2 7LG

Location

Registered AddressC/O Butterfield Bank (Uk) Ltd
99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 October 2005Application for striking-off (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (3 pages)
7 January 2005Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 January 2004Return made up to 10/12/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 January 2003Return made up to 10/12/02; no change of members (6 pages)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
3 January 2001Return made up to 10/12/00; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 January 2000Return made up to 10/12/99; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 October 1999Registered office changed on 06/10/99 from: 29 gresham street london EC2V 7EA (1 page)
12 January 1999Return made up to 10/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
7 January 1998Return made up to 10/12/97; no change of members (4 pages)
28 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 January 1997Return made up to 10/12/96; no change of members (6 pages)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 January 1996Return made up to 10/12/95; full list of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)