Company NameRegina Glass Fibre Limited
Company StatusDissolved
Company Number01102251
CategoryPrivate Limited Company
Incorporation Date16 March 1973(51 years, 1 month ago)
Dissolution Date11 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NamePhilip Abbott Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1992(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 11 November 1997)
RoleSecretary
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Secretary NameKeith Michael Dracup
NationalityBritish
StatusClosed
Appointed28 June 1992(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address174 Towngate
Clifton
Brighouse
West Yorkshire
HD6 4HH
Director NameWilliam Anthony Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address16 Highfields
Westoning
Bedford
MK45 5EN

Location

Registered Address70 Fleet Street
London
EC4Y 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
9 June 1997Application for striking-off (1 page)
21 March 1997Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HY (1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/96
(1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 July 1996Return made up to 28/06/96; full list of members (5 pages)
30 May 1996New director appointed (1 page)
24 May 1996New director appointed (1 page)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 June 1995Return made up to 28/06/95; no change of members (4 pages)