Company NameRegional Development Group (Kent) Limited
DirectorsJeanette Ann Sheehan and Patrick Dermot Sheehan
Company StatusDissolved
Company Number00997422
CategoryPrivate Limited Company
Incorporation Date17 December 1970(53 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jeanette Ann Sheehan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(21 years, 4 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence AddressFenit Lodge Sows Bottom Farm
Off Pear Tree Lane
Gillingham
Kent
ME7 3PU
Director NameMr Patrick Dermot Sheehan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(21 years, 4 months after company formation)
Appointment Duration32 years
RoleContractor
Correspondence AddressFenit Lodge Sows Bottom Farm
Pear Tree Lane
Gillingham
Kent
ME7 3PU
Secretary NameMr Patrick Dermot Sheehan
NationalityBritish
StatusCurrent
Appointed19 April 1992(21 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressFenit Lodge Sows Bottom Farm
Pear Tree Lane
Gillingham
Kent
ME7 3PU

Location

Registered Address83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£214,319
Cash£248,771
Current Liabilities£463,208

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 September 2002Dissolved (1 page)
27 June 2002Return of final meeting in a members' voluntary winding up (4 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
28 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 1997Declaration of solvency (3 pages)
28 April 1997Appointment of a voluntary liquidator (2 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1996Return made up to 19/04/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1995Return made up to 19/04/95; no change of members (4 pages)
6 September 1990Registered office changed on 06/09/90 from: 5 charterhouse buildings goswell road london EC1M 7AN (1 page)