Company NameRegency Health & Care Ltd.
Company StatusDissolved
Company Number02920750
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)

Directors

Director NameHarry David Baker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Valley Drive
Handforth
Wilmslow
Cheshire
SK9 3DW
Director NameTeresa Anne Vasey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(same day as company formation)
RoleDir/Lecturer
Correspondence Address13 Lowick Avenue
Great Lever
Bolton
BL3 2DS
Secretary NameTeresa Anne Vasey
NationalityBritish
StatusCurrent
Appointed20 April 1994(same day as company formation)
RoleDir/Lecturer
Correspondence Address13 Lowick Avenue
Great Lever
Bolton
BL3 2DS
Director NamePatrick Joseph Merna
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(11 months, 3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address13 Lowick Avenue
Bolton
Greater Manchester
BL3 2DS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressInternational House
31 Church Road
Hendon London
NW4 4EB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 January 1998Dissolved (1 page)
23 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
11 March 1996Appointment of a voluntary liquidator (1 page)
11 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1996Registered office changed on 09/01/96 from: action house brown low precinct haliwell bolton lancashire BL1 3UL (1 page)
11 August 1995New director appointed (2 pages)
11 August 1995Return made up to 20/04/95; full list of members (6 pages)