Company NameRegency Malls Limited
Company StatusDissolved
Company Number02255659
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameMrs Valerie Mercer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1990(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 04 April 2000)
RolePa/Secretary/Director
Correspondence Address50 Park Road
Hythe
Kent
CT21 6EU
Secretary NameMr Roger Clive Moss
NationalityBritish
StatusClosed
Appointed10 December 1990(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 04 April 2000)
RoleCompany Director
Correspondence AddressThornhill Farm
Stowting Common
Ashford
Kent
TN25 6BJ
Director NameBarry Gordon Gilbertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 1992)
RoleChartered Surveyor
Correspondence AddressValley Cottage
Skeete Lymington
Folkestone
Kent
CT18 8DS
Director NameMr Ivor Record
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 14 March 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayne Barn Saltwood
Hythe
Kent
CT21 4EH

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
24 June 1999Receiver ceasing to act (1 page)
24 June 1999Receiver's abstract of receipts and payments (3 pages)
30 July 1998Receiver's abstract of receipts and payments (3 pages)
21 July 1997Receiver's abstract of receipts and payments (3 pages)
23 August 1996Receiver's abstract of receipts and payments (3 pages)
11 December 1995Registered office changed on 11/12/95 from: st andrew's house 20 st andrew street london EC4A 3AD (1 page)
24 July 1995Receiver's abstract of receipts and payments (6 pages)