Company NameRegent Retail Parks (st John's Wolverhampton) Limited
Company StatusDissolved
Company Number03938371
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameNPI (st Johns Wolverhampton) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed30 March 2012(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 08 January 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed30 May 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2013)
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed30 May 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2013)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Timothy Simon Winslow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 June 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dial House
24 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Director NameAndrew Paul Ross Thomson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 June 2001)
RoleChartered Surveyor
Correspondence Address28 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Director NameMr Iain Andrew Reid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(9 months after company formation)
Appointment Duration3 years (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Ormond Road
Richmond
Surrey
TW10 6TH
Secretary NameMr Geoffrey Grodner
NationalityBritish
StatusResigned
Appointed27 November 2000(9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alders Road
Edgware
Middlesex
HA8 9QG
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameAnne Elizabeth Lucking
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address47 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Director NameMr David Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeewood, Titwood Road
Newton Mearns
Glasgow
G77 6RP
Scotland
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2006)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameMr Jeffrey Mark Pulsford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDenesfield
16 Lytton Park
Cobham
Surrey
KT11 2HB
Secretary NameMr David Mark Johnston Duffield
NationalityBritish
StatusResigned
Appointed25 May 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameMr Timothy Simon Winslow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameHenderson Administration Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed14 August 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2004)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed25 June 2007(7 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2008)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA

Location

Registered AddressBow Bells House
1 Bread Street
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Regent Property Partners (Retail Parks) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
2 April 2012Appointment of Mr Scott Edward Massie as a director (2 pages)
2 April 2012Appointment of Mr Scott Edward Massie as a director on 30 March 2012 (2 pages)
30 March 2012Termination of appointment of Timothy Winslow as a director (1 page)
30 March 2012Termination of appointment of Timothy Simon Winslow as a director on 30 March 2012 (1 page)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(4 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 March 2010Director's details changed for Mr Timothy Simon Winslow on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Tenon Nominees Limited on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Tenon Nominees Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Tenon Nominees Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Timothy Simon Winslow on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Timothy Simon Winslow on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH United Kingdom on 4 February 2010 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Return made up to 22/02/09; full list of members (3 pages)
14 May 2009Return made up to 22/02/09; full list of members (3 pages)
14 May 2009Location of register of members (1 page)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 September 2008Accounts made up to 31 December 2007 (5 pages)
14 August 2008Director appointed tenon nominees LIMITED (1 page)
14 August 2008Secretary appointed aberdeen asset management PLC (1 page)
14 August 2008Appointment terminated secretary ancosec LIMITED (1 page)
14 August 2008Appointment terminated director jeffrey pulsford (1 page)
14 August 2008Secretary appointed aberdeen asset management PLC (1 page)
14 August 2008Registered office changed on 14/08/2008 from arlington house arlington business park theale reading RG7 4SA (1 page)
14 August 2008Appointment Terminated Director jonathan austen (1 page)
14 August 2008Director appointed tenon nominees LIMITED (1 page)
14 August 2008Registered office changed on 14/08/2008 from arlington house arlington business park theale reading RG7 4SA (1 page)
14 August 2008Appointment Terminated Director jeffrey pulsford (1 page)
14 August 2008Appointment terminated director jonathan austen (1 page)
14 August 2008Appointment Terminated Secretary ancosec LIMITED (1 page)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
24 November 2007Particulars of mortgage/charge (10 pages)
24 November 2007Particulars of mortgage/charge (10 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 September 2007Accounts made up to 31 December 2006 (5 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
1 March 2007Return made up to 22/02/07; full list of members (3 pages)
1 March 2007Return made up to 22/02/07; full list of members (3 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
17 November 2006New director appointed (7 pages)
17 November 2006New director appointed (7 pages)
29 September 2006Accounts made up to 31 December 2005 (5 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
1 March 2006Return made up to 22/02/06; full list of members (3 pages)
1 March 2006Return made up to 22/02/06; full list of members (3 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
8 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 August 2005Accounts made up to 31 December 2004 (5 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
2 March 2005Return made up to 22/02/05; full list of members (3 pages)
2 March 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 November 2004Accounts made up to 31 December 2003 (6 pages)
5 July 2004New director appointed (27 pages)
5 July 2004New director appointed (18 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004New director appointed (27 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New director appointed (18 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Registered office changed on 05/07/04 from: 1 bow churchyard london EC1M 9HH (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Registered office changed on 05/07/04 from: 1 bow churchyard london EC1M 9HH (1 page)
22 April 2004Return made up to 28/02/04; no change of members (4 pages)
22 April 2004Return made up to 28/02/04; no change of members (4 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 May 2003Accounts made up to 31 December 2002 (5 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 November 2002Accounts made up to 31 December 2001 (5 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 May 2002Accounts made up to 31 December 2000 (5 pages)
30 April 2002Return made up to 28/02/02; full list of members (7 pages)
30 April 2002Return made up to 28/02/02; full list of members (7 pages)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Location of register of members (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (6 pages)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (6 pages)
18 September 2001Location of register of members (1 page)
18 September 2001Secretary resigned (1 page)
26 April 2001Location of register of members (1 page)
26 April 2001Location of register of members (1 page)
17 April 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2001Return made up to 28/02/01; full list of members (7 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 4 broadgate london EC2M 2DA (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 4 broadgate london EC2M 2DA (1 page)
19 January 2001New director appointed (2 pages)
12 January 2001Company name changed npi (st johns wolverhampton) lim ited\certificate issued on 12/01/01 (2 pages)
12 January 2001Company name changed npi (st johns wolverhampton) lim ited\certificate issued on 12/01/01 (2 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 February 2000Incorporation (15 pages)
28 February 2000Incorporation (15 pages)