Company NameRegency Electrical Services Limited
DirectorJames Peter Lane
Company StatusDissolved
Company Number02713927
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Peter Lane
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 11 months
RoleElectrician
Correspondence Address63 Bourne Road
Bexley Village
Kent
DA5 1LW
Secretary NameMrs Gloria Jean Newby
NationalityBritish
StatusCurrent
Appointed20 May 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence Address66 Cecil Avenue
Hornchurch
Essex
RM11 2NB
Director NameMrs Gloria Jean Newby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 week, 1 day after company formation)
Appointment Duration8 months (resigned 18 January 1993)
RoleSecretary
Correspondence Address66 Cecil Avenue
Hornchurch
Essex
RM11 2NB
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 July 1999Dissolved (1 page)
21 April 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
19 August 1996Liquidators statement of receipts and payments (5 pages)
27 September 1995Registered office changed on 27/09/95 from: 33 st georges's drive london SW1V 4DG (1 page)
21 September 1995Appointment of a voluntary liquidator (2 pages)
14 September 1995Notice of ceasing to act as a voluntary liquidator (2 pages)
14 September 1995Resignation of a liquidator (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 92 station lane hornchurch essex RM12 6LX (1 page)
16 May 1995Return made up to 12/05/95; no change of members (4 pages)