Company NameRegalpark G.C. Limited
DirectorsRichard Melvyn Elston and Julie Lynette Ralph
Company StatusDissolved
Company Number03907614
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRichard Melvyn Elston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address93 Lightsfield
Oakley
Basingstoke
Hampshire
RG23 7BY
Director NameJulie Lynette Ralph
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address93 Lightsfield
Oakley
Basingstoke
Hampshire
RG23 7BY
Secretary NameJulie Lynette Ralph
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address93 Lightsfield
Oakley
Basingstoke
Hampshire
RG23 7BY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLangley And Partners Langley
House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 January 2004Dissolved (1 page)
10 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Appointment of a voluntary liquidator (1 page)
21 August 2001Statement of affairs (5 pages)
8 August 2001Registered office changed on 08/08/01 from: 93 lightsfield oakley basingstoke hampshire RG23 7BY (1 page)
7 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2001Appointment of a voluntary liquidator (1 page)
16 March 2001Return made up to 17/01/01; full list of members (6 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 229 nether street london N3 1NT (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
17 January 2000Incorporation (12 pages)