Company NameRegethermic UK Limited
Company StatusDissolved
Company Number03014203
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NamePenford Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusClosed
Appointed31 May 2001(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 76 years ago)
StatusClosed
Appointed31 July 2001(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 28 December 2004)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameS & W Berisford Limited (Corporation)
StatusClosed
Appointed31 July 2001(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 28 December 2004)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameMr Harvey Stuart Herrmann
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(3 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 19 March 1998)
RoleHotel And Catering Consultant
Country of ResidenceEngland
Correspondence Address27 Leyborne Park
Kew
Richmond
Surrey
TW9 3HB
Secretary NameElaine Florence Maud Ward
NationalityBritish
StatusResigned
Appointed20 February 1995(3 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence Address68 Abbey Road
Westbury On Ttrym
Bristol
BS9 3QR
Secretary NameRandall Lewis Webster
NationalityBritish
StatusResigned
Appointed31 January 1996(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1997)
RoleCompany Director
Correspondence AddressSt Helier 29 Wideatts Road
Cheddar
Somerset
BS27 3AT
Secretary NameJohan Herrmann
NationalityBritish
StatusResigned
Appointed16 May 1997(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 March 1998)
RoleCompany Director
Correspondence Address27 Leyborne Park
Kew
Richmond
Surrey
TW9 3HB
Director NameGilbert Falkingham Clayton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2001)
RoleAccountant
Correspondence Address93 High Street
Hampton Hill
Middlesex
TW12 1NH
Director NameRandall Lewis Webster
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2001)
RoleSales Manager
Correspondence AddressSt Helier 29 Wideatts Road
Cheddar
Somerset
BS27 3AT
Secretary NameGilbert Falkingham Clayton
NationalityBritish
StatusResigned
Appointed19 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2001)
RoleAccountant
Correspondence Address93 High Street
Hampton Hill
Middlesex
TW12 1NH

Location

Registered AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts27 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
2 August 2004Application for striking-off (1 page)
1 February 2004Return made up to 25/01/04; no change of members (4 pages)
11 November 2003Accounts for a dormant company made up to 27 September 2003 (1 page)
12 February 2003Return made up to 25/01/03; full list of members (5 pages)
28 October 2002Accounts for a dormant company made up to 29 September 2001 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: unit 4 brook industrial estate bullsbrook road hayes middlesex UB4 ojz (1 page)
28 October 2002Accounts for a dormant company made up to 28 September 2002 (2 pages)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
26 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
22 January 2001Return made up to 25/01/01; full list of members (7 pages)
20 July 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
20 July 2000Accounts for a dormant company made up to 2 October 1999 (2 pages)
31 January 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Return made up to 25/01/99; full list of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: herbert gardens chiswick london W4 3RD (1 page)
27 March 1997Return made up to 25/01/97; full list of members (6 pages)
25 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Ad 18/01/96--------- £ si 2@1 (2 pages)
26 February 1996Return made up to 25/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (2 pages)
17 May 1995Accounting reference date notified as 31/12 (1 page)
16 May 1995Auditor's resignation (2 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page)
18 April 1995Company name changed penford LIMITED\certificate issued on 19/04/95 (4 pages)