Company NameRegal Leaflets Ii Letter Box Limited
Company StatusDissolved
Company Number04519277
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date9 May 2006 (17 years, 11 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 NameRaymond George Savill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 09 May 2006)
RolePrinter
Correspondence Address275 Victoria Avenue
Southend On Sea
Essex
SS2 6NE
Secretary NameMichael George Denton
NationalityBritish
StatusClosed
Appointed18 September 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 09 May 2006)
RoleDistributer
Correspondence Address37 Carlingford Drive
Westcliff On Sea
Essex
SS0 0SD
Secretary NamePeter John Crawley
NationalityBritish
StatusClosed
Appointed21 February 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address3-5 San Remo Parade
Westcliff On Sea
Essex
SS0 7RD
Secretary NameNathan Edward Smith
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2004)
RoleGraphic Designer
Correspondence Address405 Ashingdon Road
Rochford
Essex
SS4 3DR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1391 London Road
Leigh On Sea
Essex
SS9 2SA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2006First Gazette notice for compulsory strike-off (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 275 victoria avenue southend on sea essex SS2 6NE (1 page)
4 March 2005New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
19 December 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
21 November 2003Return made up to 27/08/03; full list of members (6 pages)
26 October 2003New secretary appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)