Company NameRegent Leisuretime Management Company Limited
DirectorPeter Vincent Barton
Company StatusLiquidation
Company Number02637329
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)

Directors

Director NameMr Peter Vincent Barton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(6 months, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleHotelier
Correspondence AddressCarvynick Cottage
Summercourt
Newquay
Cornwall
TR8 5AF
Secretary NameMrs Beryl Georgina Kutassy
NationalityBritish
StatusResigned
Appointed17 February 1992(6 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressRoydene
St Columb Road
St Columb
Cornwall
TR9 6QP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address226,Bishopsgate
London.
EC2M 4PB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Next Accounts Due13 June 1993 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Next Return Due27 August 2016 (overdue)

Filing History

19 January 1994Order of court to wind up (1 page)
19 January 1994Order of court to wind up (1 page)
1 December 1993Court order notice of winding up (1 page)
1 December 1993Court order notice of winding up (1 page)
21 September 1992Registered office changed on 21/09/92 from: 50,the terrace, torquay, devon. (1 page)
21 September 1992Registered office changed on 21/09/92 from: 50,the terrace, torquay, devon. (1 page)
30 July 1992Secretary resigned (2 pages)
30 July 1992Secretary resigned (2 pages)
25 February 1992Nc inc already adjusted 17/02/92 (1 page)
25 February 1992Registered office changed on 25/02/92 from: 31 corsham st london N1 6DR (1 page)
25 February 1992Secretary resigned;new secretary appointed;director resigned (4 pages)
25 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1992Secretary resigned;new secretary appointed;director resigned (4 pages)
25 February 1992Nc inc already adjusted 17/02/92 (1 page)
25 February 1992New director appointed (4 pages)
25 February 1992New director appointed (4 pages)
25 February 1992Registered office changed on 25/02/92 from: 31 corsham st london N1 6DR (1 page)
24 February 1992Company name changed portiscrown LIMITED\certificate issued on 25/02/92 (2 pages)
24 February 1992Company name changed portiscrown LIMITED\certificate issued on 25/02/92 (2 pages)
13 August 1991Incorporation (17 pages)
13 August 1991Incorporation (17 pages)