Company NameRegal Brook Limited
DirectorSylvan Enterprises Limited
Company StatusDissolved
Company Number02449575
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSylvan Enterprises Limited (Corporation)
StatusCurrent
Appointed02 June 1998(8 years, 6 months after company formation)
Appointment Duration25 years, 10 months
Correspondence AddressPO Box 3149 Pasea Estate Road Town
Tortola
British Virgin Islands
Foreign
Secretary NamePitsec Limited (Corporation)
StatusCurrent
Appointed02 June 1998(8 years, 6 months after company formation)
Appointment Duration25 years, 10 months
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Director NameMr Anthony James Patrick Hobbs
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(2 years after company formation)
Appointment Duration2 months (resigned 19 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameDavid Lawrence Mahood
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(2 years after company formation)
Appointment Duration6 years (resigned 24 December 1997)
RoleCompany Director
Correspondence Address2 Larch Hill Drive
Craigavad
County Down
BT18 0JS
Northern Ireland
Secretary NameMrs Mary Grace Anne Mahood
NationalityBritish
StatusResigned
Appointed16 December 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address2 Larch Hill Drive
Craigavad
Holywood
County Down
BT18 0JS
Northern Ireland
Secretary NameJohn Peter Arthur Greeves
NationalityBritish
StatusResigned
Appointed25 June 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 1998)
RoleCompany Director
Correspondence Address10 The Coaches
Browns Brae
Holywood
County Down
BT18 0LE
Northern Ireland
Director NameJames Arthur Rowlatt
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 June 1998)
RoleInvestment Manager
Correspondence AddressCut Mill Cottage
Hinton St Mary
Sturminster Newton
Dorset
DT10 1NA
Director NameMichael Cuzner-Charles
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressCherrymill
Purley Village
Purley On Thames
Berkshire
RG8 8AF
Director NameStanley Gordon Higham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressOlde School House 38 Barnamaghery Rd
Crossgar
Downpatrick
County Down
BT30 9NA
Northern Ireland
Director NameJohn Peter Arthur Greeves
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1998)
RoleAdministration
Correspondence Address10 The Coaches
Browns Brae
Holywood
County Down
BT18 0LE
Northern Ireland
Director NameTrade Intermediary Group Plc (Corporation)
Date of BirthJune 1995 (Born 28 years ago)
StatusResigned
Appointed02 June 1998(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 December 1998)
Correspondence AddressWesler House 45 Church View
Holywood
County Down
BT18 9DP
Northern Ireland

Location

Registered AddressValentine & Co
4 Dancastle Court 14 Arcadia Ave
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£717,520
Net Worth-£1,565,268
Cash£608,203
Current Liabilities£644,380

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 May 2005Dissolved (1 page)
3 February 2005Return of final meeting in a creditors' voluntary winding up (6 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
15 September 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1999Statement of affairs (7 pages)
9 September 1999Appointment of a voluntary liquidator (1 page)
25 August 1999Registered office changed on 25/08/99 from: 175 friar street reading berkshire RG1 1HE (1 page)
27 May 1999Return made up to 05/12/98; full list of members (5 pages)
9 July 1998New director appointed (2 pages)
6 July 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned;director resigned (1 page)
26 June 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 175 friar street reading berkshire RG1 1HE (1 page)
28 January 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/98
(6 pages)
10 December 1996Return made up to 05/12/96; no change of members (6 pages)
2 December 1996Full accounts made up to 31 March 1996 (15 pages)
26 July 1996New director appointed (2 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 January 1996Return made up to 05/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1994Return made up to 05/12/94; no change of members (4 pages)
3 May 1994New director appointed (2 pages)
23 December 1993Return made up to 05/12/93; full list of members (5 pages)
23 September 1993New director appointed (2 pages)
7 July 1993Secretary resigned;new secretary appointed (2 pages)
19 January 1993Return made up to 05/12/92; full list of members (6 pages)
21 June 1992Director resigned (2 pages)
10 June 1992Return made up to 16/12/91; full list of members (5 pages)
22 February 1990Director resigned;new director appointed (1 page)
5 December 1989Incorporation (15 pages)