Company NameRegency Contracts Limited
Company StatusDissolved
Company Number03726055
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date6 January 2004 (20 years, 2 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 NameMaureen Edith Perry
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleProprietor
Correspondence Address55 Hudson Road
Eastwood
Leigh On Sea
Essex
SS9 5PA
Director NameWendy Traxler
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleOffice Manager
Correspondence Address48 Tudor Gardens
Shoeburyness
Essex
SS3 9JH
Secretary NameWendy Traxler
NationalityBritish
StatusClosed
Appointed14 September 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 06 January 2004)
RoleOffice Manager
Correspondence Address48 Tudor Gardens
Shoeburyness
Essex
SS3 9JH
Secretary NameRichard Andrew Perry
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address55 Hudson Road
Eastwood
Leigh On Sea
Essex
SS9 5PA

Location

Registered Address1 London Chambers
136 London Road
Southend On Sea
Essex
SS1 1PQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£264
Cash£21
Current Liabilities£31,851

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
14 August 2003Application for striking-off (1 page)
11 June 2003Return made up to 03/03/03; full list of members (7 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 March 2002Return made up to 03/03/02; full list of members (6 pages)
28 June 2001Director's particulars changed (1 page)
12 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Registered office changed on 31/01/01 from: 136A london road southend on sea SS1 1PQ (1 page)
3 November 2000Full accounts made up to 31 March 2000 (11 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
19 April 2000Return made up to 03/03/00; full list of members (6 pages)
14 December 1999Ad 03/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)