Company NameRegen21 Limited
Company StatusDissolved
Company Number05470228
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date2 October 2008 (15 years, 6 months ago)
Previous NameGotelee's (Clean Energy) Limited

Directors

Director NameMr Mark David Edworthy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2008)
RoleCompany Director
Correspondence AddressGrove House
Pettistree
Woodbridge
Suffolk
IP13 0JJ
Director NameGavin Ross Young
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Westgate Road
Belton
Doncaster
DN9 1PY
Secretary NameVictoria Strowger
NationalityBritish
StatusClosed
Appointed11 October 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 02 October 2008)
RolePersonal Assistant
Correspondence Address13 Avocet Mews
Rendlesham
Woodbridge
Suffolk
IP12 2UA
Director NamePetra Sharp
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleSolicitor
Correspondence Address13 Grantham Court
Colchester
Essex
CO1 2RU
Secretary NameKaren Lolotte
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameMr Stephen Francis Mongan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewdale House
Hull Road, Hemingborough
Selby
YO8 6TG
Secretary NameMr Stephen Francis Mongan
NationalityBritish
StatusResigned
Appointed07 July 2005(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewdale House
Hull Road, Hemingborough
Selby
YO8 6TG

Location

Registered AddressThe MacDonald Partnership
28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2008Liquidators statement of receipts and payments (5 pages)
11 August 2007Liquidators statement of receipts and payments (5 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 16 lower brook street ipswich suffolk IP4 1AP (1 page)
6 January 2006Appointment of a voluntary liquidator (1 page)
6 January 2006Statement of affairs (6 pages)
6 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2005Secretary resigned;director resigned (1 page)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
11 July 2005Memorandum and Articles of Association (13 pages)
6 July 2005Company name changed gotelee's (clean energy) LIMITED\certificate issued on 06/07/05 (2 pages)
2 June 2005Incorporation (21 pages)