Company NameRegent Export Plc
Company StatusDissolved
Company Number01841544
CategoryPublic Limited Company
Incorporation Date16 August 1984(39 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sydney Laryea
Date of BirthMay 1948 (Born 76 years ago)
NationalityGhanaian
StatusCurrent
Appointed26 April 1991(6 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address14 First Road Tesano
PO Box 11250
Accra
Foreign
Director NameMr Roumane Peertum
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityMauritian
StatusCurrent
Appointed26 April 1991(6 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressMunicipality Street
Port Louis
Foreign
Secretary NameRichard Dennis Flack
NationalityBritish
StatusCurrent
Appointed01 September 1995(11 years after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address36 Fore Street
Bradninch
Exeter
EX5 4NN
Director NameThomas Peter Ferguson Harrison
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(11 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleSales Director
Correspondence Address66 Gladelands Park
Ferndown
Dorset
BH22 9BW
Director NameMr Keith Ronald Davis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address5 Malvern Terrace
Southampton
Hampshire
SO16 6TQ
Director NameMr Edgar Frederick Katz
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address24 Alcantara Crescent
Ocean Village
Southampton
Hampshire
SO14 3HR
Director NameMr Tom Scott
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressHackamor House Grove Lane
Redlynch
Salisbury
Wiltshire
SP5 2NR
Director NameMr David Ian Warner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressSherwood Cottage Vicarage Road
Lover
Salisbury
Wiltshire
SP5 2PE
Secretary NameMr David Henry Ebert
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address12 Edwina Close
Bitterne
Southampton
Hampshire
SO19 7BJ
Director NameRobert Oakley Butterworth
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressCartref
10-12 Eastback
Pembroke
Dyfed
SA71 4HL
Wales
Director NameMrs Linsey Elizabeth Marsh
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 1999)
RoleCompany Accountant/Finance Dir
Country of ResidenceEngland
Correspondence AddressThe Limes High Street
Shipton Bellinger
Tidworth
Hampshire
SP9 7UG

Location

Registered AddressC/O Kirker & Co Chartered Accts
The Centre,39 Bedford Square
London
WC1B 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Registered office changed on 27/09/99 from: 6 castle street salisbury wilts SP1 1BB (1 page)
24 September 1999Statement of affairs (17 pages)
24 September 1999Appointment of a voluntary liquidator (1 page)
24 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 1999Full accounts made up to 31 August 1998 (18 pages)
12 August 1999Director resigned (1 page)
5 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 April 1998Full accounts made up to 31 August 1997 (18 pages)
29 September 1997Director resigned (1 page)
28 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1997Full accounts made up to 31 August 1996 (22 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 1996Full accounts made up to 31 August 1995 (23 pages)
1 March 1996New director appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: brunel house brunel road churchfields salisbury wilts SP2 7PU (1 page)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995Ad 17/03/95--------- £ si [email protected] (2 pages)
15 June 1995Return made up to 26/04/95; full list of members (8 pages)
13 May 1992Return made up to 26/04/92; full list of members (8 pages)