Company NameRegalway Limited
Company StatusDissolved
Company Number03868210
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Malcolm Heagren
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address80 Vicarage Lane
Great Baddow
Essex
CM2 8JB
Secretary NameMiss Sharon Denise Plunkett
NationalityBritish
StatusClosed
Appointed23 August 2005(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 08 February 2011)
RoleSecretary
Correspondence Address87 Straight Road
Romford
Essex
RM3 7JD
Secretary NameSara Noel Heagren
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address80 Vicarage Lane
Great Baddow
Essex
CM2 8JB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3c Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

2 at 1Malcolm Heagren
100.00%
Ordinary

Financials

Year2014
Turnover£43,937
Gross Profit£33,616
Net Worth£9,535
Cash£6,583
Current Liabilities£7,740

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
9 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
9 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
2 December 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 2
(4 pages)
2 December 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 2
(4 pages)
2 December 2009Director's details changed for Mr Malcolm Heagren on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Malcolm Heagren on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Malcolm Heagren on 2 December 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
11 November 2008Return made up to 13/10/08; full list of members (3 pages)
11 November 2008Return made up to 13/10/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
19 November 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
19 November 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
23 October 2007Return made up to 13/10/07; full list of members (2 pages)
23 October 2007Return made up to 13/10/07; full list of members (2 pages)
15 November 2006Return made up to 13/10/06; full list of members (6 pages)
15 November 2006Return made up to 13/10/06; full list of members (6 pages)
6 October 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 October 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
28 December 2005Return made up to 13/10/05; full list of members (6 pages)
28 December 2005Return made up to 13/10/05; full list of members (6 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
20 October 2004Return made up to 13/10/04; full list of members (6 pages)
20 October 2004Return made up to 13/10/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 November 2003Return made up to 18/10/03; full list of members (6 pages)
21 November 2003Return made up to 18/10/03; full list of members (6 pages)
18 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 February 2003Return made up to 18/10/02; full list of members (6 pages)
9 February 2003Return made up to 18/10/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
15 February 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
15 January 2002Return made up to 08/10/01; full list of members (6 pages)
15 January 2002Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
1 November 2000Return made up to 18/10/00; full list of members (6 pages)
1 November 2000Return made up to 18/10/00; full list of members (6 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 October 1999Incorporation (16 pages)