Company NameRegent Cleaning Services Limited
Company StatusDissolved
Company Number01454753
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameFetterglow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameCharles Paul Harvey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(26 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2009)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Whieldon Grange
Church Langley
Harlow
Essex
CM17 9WG
Secretary NameNicola Rule
NationalityBritish
StatusClosed
Appointed10 March 2006(26 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address212 Malkin Drive
Church Langley
Harlow
Essex
CM17 9HJ
Director NameMrs Elizabeth Margaret Arnold
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address36 Eagle Court
London
E11 1PD
Director NameBradley James Hollanders
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address10 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameMrs Maudie Mary Hollanders
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 March 2006)
RoleCompany Director
Correspondence AddressThe Hollies 8 Burges Close
Emerson Park
Hornchurch
Essex
RM11 3PP
Director NameNorman James Hollanders
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 March 2006)
RoleCompany Director
Correspondence AddressThe Hollies 8 Burges Close
Emerson Park
Hornchurch
Essex
RM11 3PP
Secretary NameMrs Elizabeth Margaret Arnold
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address36 Eagle Court
London
E11 1PD
Director NameCharles Peter Harvey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2005)
RoleSecurity
Correspondence AddressGreensleeves Back Lane
Wickham Bishops
Witham
Essex
CM8 3LU
Director NamePaul Elliot
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2008)
RoleOperations Manager
Correspondence Address81 Wallasea Gardens
Springfield
Chelmsford
Essex
CM1 6JY

Location

Registered AddressImperial House
North Street
Bromley
Kent
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£741,898
Gross Profit-£140,669
Net Worth-£950,314
Cash£1,000
Current Liabilities£1,089,926

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
1 February 2009Appointment terminated director paul elliot (1 page)
1 February 2009Application for striking-off (1 page)
27 November 2008Return made up to 21/09/08; no change of members
  • 363(287) ‐ Registered office changed on 27/11/08
(7 pages)
27 May 2008Registered office changed on 27/05/2008 from regent house 30 uphall road ilford essex IG1 2JF (1 page)
7 January 2008Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
24 October 2007Return made up to 21/09/07; full list of members (7 pages)
21 January 2007Full accounts made up to 31 March 2006 (19 pages)
29 December 2006Return made up to 21/09/06; full list of members (7 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2006Return made up to 21/09/05; full list of members (8 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (18 pages)
28 October 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (19 pages)
9 December 2004Return made up to 21/09/04; full list of members (8 pages)
12 October 2004Particulars of mortgage/charge (9 pages)
17 April 2004Return made up to 21/09/03; full list of members (8 pages)
5 April 2004Full accounts made up to 31 March 2003 (19 pages)
18 August 2003Full accounts made up to 31 March 2002 (16 pages)
6 July 2003Registered office changed on 06/07/03 from: sterling house fulbourne road london E17 4EE (1 page)
14 April 2003Company name changed fetterglow LIMITED\certificate issued on 13/04/03 (2 pages)
2 April 2003Return made up to 21/09/02; full list of members (8 pages)
27 September 2002Registered office changed on 27/09/02 from: first floor elscot house arcadia avenue regents park road finchley london N3 2JU (1 page)
4 March 2002New director appointed (4 pages)
18 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
6 February 2002Return made up to 21/09/01; full list of members (8 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 October 2000Return made up to 21/09/00; full list of members (8 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
7 October 1999Return made up to 21/09/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 September 1998Return made up to 21/09/98; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
10 October 1997Return made up to 21/09/97; full list of members (6 pages)
25 September 1996Return made up to 21/09/96; no change of members (6 pages)
5 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
5 October 1995Return made up to 21/09/95; full list of members (6 pages)
17 October 1979Incorporation (14 pages)