Company NameRegency Venetian Plastering Limited
Company StatusDissolved
Company Number03264201
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameP. M. Brown Contracts Ltd.

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid James Iles
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
RolePlasterer
Correspondence Address82 Lynton Road South
Gravesend
Kent
DA11 7NE
Secretary NameMr Paul Michael Brown
NationalityBritish
StatusClosed
Appointed01 February 2001(4 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Birtrick Drive
Meopham
Kent
DA13 0LR
Director NameMr Paul Michael Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2002(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Birtrick Drive
Meopham
Kent
DA13 0LR
Secretary NameMr Paul Michael Brown
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Birtrick Drive
Meopham
Kent
DA13 0LR
Director NameScott Tullet
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2002)
RolePlasterer
Correspondence Address16 Arnold Avenue
Meopham
Kent
DA13 0NU
Secretary NameWilliam John Brown
NationalityBritish
StatusResigned
Appointed06 October 1997(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address10 Hill Close
Istead Rise
North Fleet
Kent
DA13 9DD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPinden End Farm
Canada Farm Road Pinden
Dartford
Kent
DA2 8EA
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (3 pages)
22 December 2009Application to strike the company off the register (3 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 February 2009Return made up to 16/10/08; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 February 2009Return made up to 16/10/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
3 December 2007Return made up to 16/10/07; full list of members (3 pages)
3 December 2007Return made up to 16/10/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 October 2006Return made up to 16/10/06; full list of members (7 pages)
31 October 2006Return made up to 16/10/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 November 2005Return made up to 16/10/05; full list of members (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 December 2004Return made up to 16/10/04; full list of members (7 pages)
21 December 2004Return made up to 16/10/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
2 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
1 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
26 February 2003Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2003Return made up to 16/10/02; full list of members (7 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
28 October 2001Return made up to 16/10/01; full list of members (6 pages)
28 October 2001Return made up to 16/10/01; full list of members (6 pages)
26 September 2001Director's particulars changed (2 pages)
26 September 2001Director's particulars changed (2 pages)
25 September 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
25 September 2001Accounts made up to 31 October 2000 (4 pages)
8 March 2001Secretary resigned (2 pages)
8 March 2001Secretary resigned (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
30 October 2000Return made up to 16/10/00; full list of members (6 pages)
30 October 2000Return made up to 16/10/00; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
21 September 2000Accounts made up to 31 October 1999 (3 pages)
4 November 1999Return made up to 16/10/99; full list of members (6 pages)
4 November 1999Return made up to 16/10/99; full list of members (6 pages)
27 October 1999Registered office changed on 27/10/99 from: summit house highfield road dartford kent DA1 2JY (1 page)
27 October 1999Registered office changed on 27/10/99 from: summit house highfield road dartford kent DA1 2JY (1 page)
20 July 1999Accounts made up to 31 October 1998 (3 pages)
20 July 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
25 March 1999Return made up to 16/10/98; no change of members (4 pages)
25 March 1999Return made up to 16/10/98; no change of members (4 pages)
2 September 1998Accounts made up to 31 October 1997 (3 pages)
2 September 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
12 November 1997Ad 06/10/97--------- £ si 2@1 (3 pages)
10 November 1997Secretary resigned (2 pages)
10 November 1997Secretary resigned (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Return made up to 16/10/97; full list of members (6 pages)
10 November 1997New director appointed (2 pages)
5 November 1997Memorandum and Articles of Association (2 pages)
5 November 1997Memorandum and Articles of Association (2 pages)
31 October 1997Company name changed P. M. brown contracts LTD.\certificate issued on 03/11/97 (2 pages)
31 October 1997Company name changed P. M. brown contracts LTD.\certificate issued on 03/11/97 (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 274 hither green lane london SE13 6TT (1 page)
15 August 1997Registered office changed on 15/08/97 from: 274 hither green lane london SE13 6TT (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Secretary resigned (1 page)
16 October 1996Incorporation (21 pages)