Company NameRegent Line Limited
Company StatusDissolved
Company Number02851221
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 8 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameTradestart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bruce William Pope
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunster Avenue
Morden
Surrey
SM4 4LE
Director NameDavid Graham Horwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6 15 Tudor Hill
Sutton Coldfield
West Midlands
B73 6BB
Secretary NameTracey Louise Bennett
NationalityBritish
StatusClosed
Appointed20 December 2007(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Weymouth Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4LF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Anthony Charles Chapman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Plowenders Close
Addington
West Malling
Kent
ME19 5AX
Secretary NameMr Bruce William Pope
NationalityBritish
StatusResigned
Appointed15 October 1993(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunster Avenue
Morden
Surrey
SM4 4LE
Secretary NameLinda Joyce Wright
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2007)
RoleBook Keeper
Correspondence Address55 Bonney Way
Swanley
Kent
BR8 7BL

Location

Registered AddressRegent House
Twisleton Court
Priory Hill
Dartford Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London

Shareholders

2 at £1King International Shipping Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(5 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(5 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Return made up to 07/09/09; full list of members (3 pages)
10 September 2009Return made up to 07/09/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 07/09/08; full list of members (3 pages)
8 September 2008Return made up to 07/09/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New director appointed (3 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (3 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
30 October 2007Return made up to 07/09/07; full list of members (2 pages)
30 October 2007Return made up to 07/09/07; full list of members (2 pages)
23 January 2007Accounts made up to 31 March 2006 (5 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 September 2006Return made up to 07/09/06; full list of members (2 pages)
13 September 2006Return made up to 07/09/06; full list of members (2 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006New secretary appointed (1 page)
15 March 2006Return made up to 07/09/05; full list of members (2 pages)
15 March 2006Return made up to 07/09/05; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 September 2004Return made up to 07/09/04; full list of members (7 pages)
6 September 2004Return made up to 07/09/04; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 October 2003Return made up to 07/09/03; full list of members (7 pages)
21 October 2003Return made up to 07/09/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 October 2002Return made up to 07/09/02; full list of members (7 pages)
3 October 2002Return made up to 07/09/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 October 2001Return made up to 07/09/01; full list of members (6 pages)
2 October 2001Return made up to 07/09/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 September 2000Return made up to 07/09/00; full list of members (6 pages)
1 September 2000Return made up to 07/09/00; full list of members (6 pages)
9 December 1999Return made up to 07/09/99; no change of members (4 pages)
9 December 1999Return made up to 07/09/99; no change of members (4 pages)
9 June 1999Full accounts made up to 31 March 1999 (7 pages)
9 June 1999Full accounts made up to 31 March 1999 (7 pages)
28 September 1998Return made up to 07/09/98; no change of members (4 pages)
28 September 1998Return made up to 07/09/98; no change of members (4 pages)
13 May 1998Full accounts made up to 31 March 1998 (7 pages)
13 May 1998Full accounts made up to 31 March 1998 (7 pages)
29 December 1997Return made up to 07/09/97; full list of members (6 pages)
29 December 1997Return made up to 07/09/97; full list of members (6 pages)
14 July 1997Full accounts made up to 31 March 1997 (7 pages)
14 July 1997Full accounts made up to 31 March 1997 (7 pages)
30 December 1996Return made up to 07/09/96; no change of members (4 pages)
30 December 1996Return made up to 07/09/96; no change of members (4 pages)
17 July 1996Full accounts made up to 31 March 1996 (7 pages)
17 July 1996Full accounts made up to 31 March 1996 (7 pages)
12 December 1995Return made up to 07/09/95; no change of members (4 pages)
12 December 1995Return made up to 07/09/95; no change of members
  • 363(287) ‐ Registered office changed on 12/12/95
(4 pages)
18 May 1995Full accounts made up to 31 March 1995 (7 pages)
18 May 1995Full accounts made up to 31 March 1995 (7 pages)
11 November 1993Memorandum and Articles of Association (11 pages)
11 November 1993Memorandum and Articles of Association (11 pages)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1993Company name changed tradestart LIMITED\certificate issued on 26/10/93 (2 pages)
25 October 1993Company name changed tradestart LIMITED\certificate issued on 26/10/93 (2 pages)
7 September 1993Incorporation (15 pages)
7 September 1993Incorporation (15 pages)