Company NameRegent Building Limited
Company StatusDissolved
Company Number02945205
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 9 months ago)
Dissolution Date13 August 1996 (27 years, 7 months ago)
Previous NameRegent Wiltshier Plc

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Charles Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSpeldhurst
Brittains Lane
Sevenoaks
Kent
TN13 2NG
Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Director NameJohn Norman Griggs
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 13 August 1996)
RoleCompany Director
Correspondence Address23 Waterside Court
Carshalton
Surrey
SM5 2JT
Director NameTony Howard Porter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 13 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeldhurst
Brittains Lane
Sevenoaks
Kent
TN13 2NG
Secretary NameMr Julian George Winston Sandys
NationalityBritish
StatusClosed
Appointed22 May 1996(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (closed 13 August 1996)
RoleCompany Director
Correspondence AddressCharnwood
Shackleford
Surrey
Director NameStephen Spencer Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address40 Perrymead Street
London
SW6 3SP
Director NameIain Lawrie Shearer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadwell Manor
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0YD
Wales
Secretary NameFiona Ruth Hawker
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NameMr Carl Stephen Turpin
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Secretary NameMr Nigel Robin Perryman
NationalityBritish
StatusResigned
Appointed29 December 1995(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LQ
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Director NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL

Location

Registered AddressGarden Hall House
Wellesley Road
Sutton
Surrey
SM2 5BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1996New secretary appointed (2 pages)
1 June 1996Secretary resigned (1 page)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
30 January 1996Application for striking-off (1 page)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1996Certificate of re-registration from Public Limited Company to Private (1 page)
22 January 1996Re-registration of Memorandum and Articles (12 pages)
22 January 1996Application for reregistration from PLC to private (1 page)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 November 1995Director resigned (2 pages)
13 September 1995Return made up to 04/07/95; full list of members (6 pages)
27 March 1995Company name changed regent wiltshier PLC\certificate issued on 28/03/95 (4 pages)