REGENERSIS (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameREGENERSIS (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03480873
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REGENERSIS (UK) LTD?

    • (7499) /

    Where is REGENERSIS (UK) LTD located?

    Registered Office Address
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REGENERSIS (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    C.R.C. (U.K.) LIMITEDDec 15, 1997Dec 15, 1997

    What are the latest accounts for REGENERSIS (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for REGENERSIS (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Gary Stokes as a director

    2 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Dec 15, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2011

    Statement of capital on Jan 04, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of David Kelham as a director

    1 pagesTM01

    Appointment of Mr David William Kelham as a director

    2 pagesAP01

    Termination of appointment of John Temple as a secretary

    1 pagesTM02

    Appointment of Mrs Sally Weatherall as a secretary

    1 pagesAP03

    Termination of appointment of David Kelham as a director

    1 pagesTM01

    Appointment of Mr Jeremy Michael Charles Wilson as a director

    2 pagesAP01

    Annual return made up to Dec 15, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2008

    5 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Certificate of change of name

    Company name changed C.R.C. (U.K.) LIMITED\certificate issued on 06/06/08
    2 pagesCERTNM

    legacy

    1 pages225

    legacy

    2 pages363a

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of REGENERSIS (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEATHERALL, Sally
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Secretary
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    152389780001
    WILSON, Jeremy Michael Charles
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Director
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    EnglandBritish151756520001
    BOWEN, John
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    Secretary
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    British33947050001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Secretary
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    British79797070001
    HOWARD, Paul Edward
    43 Sandringham Road
    Sandiacre
    NG10 5LD Nottingham
    Secretary
    43 Sandringham Road
    Sandiacre
    NG10 5LD Nottingham
    British46938230002
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Secretary
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    British84493950001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Director
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    EnglandBritish79797070001
    HOWARD, Paul Edward
    43 Sandringham Road
    Sandiacre
    NG10 5LD Nottingham
    Director
    43 Sandringham Road
    Sandiacre
    NG10 5LD Nottingham
    British46938230002
    KELHAM, David William
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Director
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    EnglandBritish87146390001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    MATTHEWS, Christopher John
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    Director
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    EnglandBritish59807870002
    PEAGRAM, Michael John
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    Director
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    United KingdomBritish44540370005
    RYAN, David
    26 Upbrook Mews
    W2 3HG London
    Director
    26 Upbrook Mews
    W2 3HG London
    British75937900003
    STOKES, Gary Martin
    16a Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    West Midlands
    Director
    16a Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    West Midlands
    EnglandBritish71396660002
    WAINEWRIGHT, Simon Anthony
    Peggs Cottage
    Main Street, Hemington
    DE74 2RB Derby
    Derbyshire
    Director
    Peggs Cottage
    Main Street, Hemington
    DE74 2RB Derby
    Derbyshire
    British43791830004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0