Company NameRegal Chemicals Limited
Company StatusDissolved
Company Number03700032
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameColin David Mihell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 15 January 2002)
RoleCommercial Director
Correspondence AddressHarelands Reach Mere Road
Finmere
Buckingham
Buckinghamshire
MK18 4AW
Director NameMark Atkins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Hadrian Gardens
Kingsnorth
Ashford
Kent
TN23 3PH
Secretary NameMr Martin John Chapman
NationalityBritish
StatusClosed
Appointed15 March 2004(5 years, 1 month after company formation)
Appointment Duration-3 years, 10 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bridgewater Close
Brackley
Northamptonshire
NN13 6DE
Director NameMr Philip Frederick Copeland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Secrttary
Country of ResidenceUnited Kingdom
Correspondence Address6 Wents Wood
Weavering
Maidstone
Kent
ME14 5BL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJeremy Vincent Kelly
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Queensdale Road
Holland Park
London
W11 4SB
Director NameScott Linwood Perry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleSales Director
Correspondence AddressThe Old Rectory
The Green Redgrave
Diss
Norfolk
IP22 1RR
Secretary NameMr Philip Frederick Copeland
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Secrttary
Country of ResidenceUnited Kingdom
Correspondence Address6 Wents Wood
Weavering
Maidstone
Kent
ME14 5BL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameColin David Mihell
NationalityBritish
StatusResigned
Appointed19 August 1999(6 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2004)
RoleCompany Director
Correspondence AddressHarelands Reach Mere Road
Finmere
Buckingham
Buckinghamshire
MK18 4AW
Director NameBrian Charles Bilbo
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 10 January 2003)
RoleTechnical Director
Correspondence AddressHazelhurst
Mere Road
Finmere
Buckingham
MK18 4AW

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£69,687
Cash£250
Current Liabilities£828,855

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 September 2007Dissolved (1 page)
11 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
22 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2006Statement of affairs (5 pages)
22 February 2006Appointment of a voluntary liquidator (5 pages)
10 February 2006Registered office changed on 10/02/06 from: unit 21 shires road buckingham road industrial estate brackley northamptonshire NN13 7EZ (1 page)
19 January 2005Auditor's resignation (1 page)
1 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (2 pages)
24 February 2004Return made up to 22/01/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 30 June 2002 (9 pages)
31 March 2003Accounts for a small company made up to 30 June 2001 (9 pages)
31 March 2003Return made up to 22/01/03; full list of members (9 pages)
4 March 2003Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Return made up to 22/01/01; full list of members (8 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Return made up to 22/01/02; no change of members (6 pages)
17 June 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: unit 21 shires road buckingham road industrial estate brackley northamptonshire NN13 7EZ (1 page)
7 June 2002Restoration by order of the court (2 pages)
15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2001Registered office changed on 19/10/01 from: 19 north street ashford kent TN24 8LF (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
26 May 2000Return made up to 22/01/00; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
30 September 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
30 September 1999Ad 19/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Incorporation (18 pages)