Company NameRegisland Industries Limited
Company StatusDissolved
Company Number02334774
CategoryPrivate Limited Company
Incorporation Date12 January 1989(35 years, 3 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hilda Charlotte Dashwood Quick
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(3 years after company formation)
Appointment Duration12 years, 10 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Station Road
West Horndon
Brentwood
Essex
CM13 3TW
Secretary NameMrs Hilda Charlotte Dashwood Quick
NationalityBritish
StatusClosed
Appointed12 January 1992(3 years after company formation)
Appointment Duration12 years, 10 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Station Road
West Horndon
Brentwood
Essex
CM13 3TW
Director NameJulie Anne Dashwood Bullock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 23 November 2004)
RoleAdministrator
Correspondence Address3 Tudor Close
Ingatestone
Essex
CM4 9AX
Director NameMr Peter Dashwood Quick
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 02 March 2001)
RoleCompany Director
Correspondence Address69 Station Road
West Horndon
Brentwood
Essex
CM13 3TW
Director NameDeirdre Dashwood Quick
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2001(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2002)
RoleConsultant
Correspondence Address51a Rose Valley
Brentwood
Essex
CM14 4HT

Location

Registered Address69 Station Road
West Horndon
Brentwood
Essex
CM13 3TW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Financials

Year2014
Net Worth-£599
Cash£207

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Application for striking-off (1 page)
15 June 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
21 March 2003New director appointed (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Return made up to 12/01/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 April 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
9 March 2001New director appointed (2 pages)
1 February 2001Return made up to 12/01/01; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (5 pages)
12 January 2000Return made up to 12/01/00; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (7 pages)
5 February 1999Return made up to 12/01/99; no change of members (4 pages)
19 August 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
31 January 1998Return made up to 12/01/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 March 1997Return made up to 12/01/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 February 1996Return made up to 12/01/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Registered office changed on 07/02/96 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)