Company NameRegentise Limited
DirectorJohn Henry Hollowday
Company StatusDissolved
Company Number01875417
CategoryPrivate Limited Company
Incorporation Date4 January 1985(39 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Henry Hollowday
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(6 years, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address5 Quarry Hill Park
Reigate
Surrey
RH2 0HY
Director NameJohn Wetherall Mawle
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 1990)
RoleCompany Director
Correspondence Address10 Lyne Place Manor
Bridge Lane
Virginia Water
Surrey
GU25 4ED
Director NameJerry Oliver Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(6 years, 12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 1992)
RoleManaging Director
Correspondence AddressMulberry House Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HU
Secretary NameAnthony Michael Nixon
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Warwick Road
St Albans
Hertfordshire
AL1 4DL

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Appointment of a voluntary liquidator (1 page)
24 September 1997Registered office changed on 24/09/97 from: salfords redhill surrey RH1 5JP (1 page)
23 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 September 1997Statement of affairs (5 pages)
4 June 1997Receiver ceasing to act (1 page)
4 June 1997Receiver's abstract of receipts and payments (2 pages)
8 January 1997Receiver's abstract of receipts and payments (2 pages)
8 July 1996Receiver's abstract of receipts and payments (2 pages)
8 January 1996Receiver's abstract of receipts and payments (2 pages)