Company NameReganne Properties Limited
Company StatusDissolved
Company Number00810612
CategoryPrivate Limited Company
Incorporation Date26 June 1964(59 years, 9 months ago)
Dissolution Date11 July 2006 (17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAudrey Marlene Miller
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1996(32 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 11 July 2006)
RoleCompany Director
Correspondence AddressSpringate Cottage
Radleys End Duton Hill
Great Dunmow
Essex
CM6 3PT
Secretary NameAudrey Marlene Miller
NationalityBritish
StatusClosed
Appointed15 November 1996(32 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 11 July 2006)
RoleShopkeeper/Owner
Correspondence AddressSpringate Cottage
Radleys End Duton Hill
Great Dunmow
Essex
CM6 3PT
Director NameGillian Anne Emmerson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2001(37 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address2 Manor Crescent
Hornchurch
Essex
RM11 2EH
Director NameDoreen Eva Hunter
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2001(37 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address14 Perkins Road
Newbury Park
Ilford
Essex
IG2 7NJ
Director NameAnnie Louisa Feasey
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(27 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressCotswold 5 Manor Crescent
Hornchurch
Essex
RM11 2EH
Director NameMr Reginald John Feasey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(27 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressThe Gate Lodge
Stow Hill Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JZ
Wales
Director NameReginald Thomas Feasey
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(27 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 August 2002)
RoleCompany Director
Correspondence AddressCotswold 5 Manor Crescent
Hornchurch
Essex
RM11 2EH
Secretary NameMr Reginald John Feasey
NationalityBritish
StatusResigned
Appointed20 December 1991(27 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressThe Gate Lodge
Stow Hill Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JZ
Wales

Location

Registered Address29 Lower Southend Road
Wickford
Essex
SS11 8AE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£296,825
Cash£385,832
Current Liabilities£89,007

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 March 2006Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
14 February 2006Application for striking-off (1 page)
29 December 2005Return made up to 20/12/05; full list of members (8 pages)
30 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 January 2002Secretary's particulars changed;director's particulars changed (1 page)
10 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 December 1999Return made up to 20/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 January 1999Registered office changed on 11/01/99 from: links house 109 main road gidea park romford essex RM2 5EL (1 page)
11 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 March 1998Return made up to 20/12/97; full list of members (5 pages)
3 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 April 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
14 February 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)