Company NameRegan (Daventry) Limited
Company StatusDissolved
Company Number03597597
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Stephen Linfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 day after company formation)
Appointment Duration3 years, 7 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressThe Chantry 19 High Street
Sevenoaks
Kent
TN13 1HZ
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2002)
RoleChartered Surveyor
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed03 July 2000(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameRoderick David Charles Cameron
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address113a Kelmscott Road
London
SW11 6PU
Secretary NameRoderick David Charles Cameron
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address113a Kelmscott Road
London
SW11 6PU
Secretary NamePaul Stephen Linfield
NationalityBritish
StatusResigned
Appointed01 September 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2000)
RoleChartered Surveyor
Correspondence AddressThe Chantry 19 High Street
Sevenoaks
Kent
TN13 1HZ

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
11 July 2001Return made up to 08/07/01; full list of members (5 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 66 new bond street london W1Y 9DF (1 page)
10 July 2000Return made up to 08/07/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 July 1999 (8 pages)
9 August 1999Return made up to 08/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Registered office changed on 02/02/99 from: 8 blenheim street london W1Y 9LD (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
8 July 1998Incorporation (25 pages)