REGENT COMMODITIES LIMITED
Overview
Company Name | REGENT COMMODITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04555306 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REGENT COMMODITIES LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is REGENT COMMODITIES LIMITED located?
Registered Office Address | Studio 168 3 Courthill House 60 Water Lane SK9 5AJ Wilmslow Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REGENT COMMODITIES LIMITED?
Company Name | From | Until |
---|---|---|
MEGANTIC SERVICES UK LIMITED | Nov 02, 2005 | Nov 02, 2005 |
BHN SERVICES LIMITED | Oct 07, 2002 | Oct 07, 2002 |
What are the latest accounts for REGENT COMMODITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2012 |
What is the status of the latest annual return for REGENT COMMODITIES LIMITED?
Annual Return |
|
---|
What are the latest filings for REGENT COMMODITIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 10, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew David Belfield on Nov 10, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew David Belfield on Feb 10, 2012 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Andrew David Belfield on Feb 10, 2012 | 3 pages | CH03 | ||||||||||
Registered office address changed from * 5 Heathlands House Knutsford Cheshire WA16 0DB* on Dec 02, 2011 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2010 | 10 pages | AA | ||||||||||
Appointment of Andrew David Belfield as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Nigel Belfield as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Nov 10, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 07, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2007 | 4 pages | AA | ||||||||||
Who are the officers of REGENT COMMODITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELFIELD, Andrew David | Secretary | 3 Courthill House 60 Water Lane SK9 5AJ Wilmslow Studio 168 Cheshire | British | 163230170001 | ||||||
BELFIELD, Andrew David | Director | 5 Heathlands House WA16 0DB Knutsford Cheshire | British | Manager | 96380490003 | |||||
BELFIELD, Nigel Peter | Secretary | 7 Dame Hollow Heald Green SK8 3HX Cheadle Cheshire | British | Hairdresser | 109863680001 | |||||
HOWARTH, Duncan | Secretary | 22 Turton Heights Bromley Cross BL2 3DU Bolton Lancashire | British | Company Director | 95741270001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
HOWARTH, Duncan | Director | 22 Turton Heights Bromley Cross BL2 3DU Bolton Lancashire | England | British | Company Director | 95741270001 | ||||
NICHOLSON, Adam | Director | 56 Ovington Drive Kew PR8 6JW Southport Merseyside | British | Company Director | 85083220001 | |||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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