Company NameRegalglory Limited
Company StatusDissolved
Company Number04000551
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Howard Thomas Bowdler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 27 July 2004)
RoleTechnician
Country of ResidenceEngland
Correspondence Address3 Bailey Dale
Stanway
Colchester
Essex
CO3 5LB
Director NameWilliam Liggins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 27 July 2004)
RoleClerk
Correspondence Address5 Chaplin Close
Chelmsford
Essex
CM2 8QW
Secretary NameWilliam Liggins
NationalityBritish
StatusClosed
Appointed08 June 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 27 July 2004)
RoleClerk
Correspondence Address5 Chaplin Close
Chelmsford
Essex
CM2 8QW
Director NameJohn Richard Smythe Hancock
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2000(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 27 July 2004)
RolePromoter
Correspondence Address1 Chaomans
Letchworth
Hertfordshire
SG6 3UB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address5 Chaplin Close
Chelmsford
Essex
CM2 8QW
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
18 March 2003Return made up to 28/02/03; no change of members (6 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
1 June 2001Return made up to 24/05/01; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
24 May 2000Incorporation (14 pages)