Company NameRegency Hair And Beauty Limited
Company StatusDissolved
Company Number05068588
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameJohn Frederick Haggerty
NationalityBritish
StatusClosed
Appointed01 April 2008(4 years after company formation)
Appointment Duration6 years (closed 22 April 2014)
RoleCompany Director
Correspondence AddressHillfield Thorpe Road
Clacton On Sea
Essex
CO16 9SA
Director NameChristine Carole Haggerty
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillfield
Thorpe Road
Clacton On Sea
Essex
CO16 9SA
Secretary NameJohn Trevor Haggerty
NationalityBritish
StatusResigned
Appointed18 March 2004(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 01 April 2008)
RoleCompany Director
Correspondence Address21 Suffolk Avenue
West Mersea
Essex
CO5 8ER
Director NameLisa Gojnovci
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years after company formation)
Appointment Duration2 years (resigned 01 April 2010)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address19 Chesham Road
Basildon
Essex
SS15 4AH
Director NameChristine Carole Haggerty
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHillfield Thorpe Road
Clacton-On-Sea
Essex
CO16 9SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Termination of appointment of Christine Haggerty as a director (1 page)
21 January 2013Termination of appointment of Christine Carole Haggerty as a director on 12 October 2012 (1 page)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(4 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(4 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Resolutions
  • RES13 ‐ Financial statements presented to board 26/11/2011
(1 page)
21 December 2011Resolutions
  • RES13 ‐ Financial statements presented to board 26/11/2011
(1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 February 2011Termination of appointment of Lisa Gojnovci as a director (1 page)
9 February 2011Appointment of Christine Haggerty as a director (2 pages)
9 February 2011Termination of appointment of Lisa Gojnovci as a director (1 page)
9 February 2011Appointment of Christine Haggerty as a director (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Lisa Gojnovci on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Lisa Gojnovci on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Lisa Gojnovci on 1 March 2010 (2 pages)
26 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
19 February 2009Registered office changed on 19/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
19 February 2009Registered office changed on 19/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 August 2008Director appointed lisa gojnovci (1 page)
11 August 2008Director appointed lisa gojnovci (1 page)
1 August 2008Appointment Terminated Director christine haggerty (1 page)
1 August 2008Secretary appointed john frederick haggerty (1 page)
1 August 2008Secretary appointed john frederick haggerty (1 page)
1 August 2008Appointment terminated director christine haggerty (1 page)
1 August 2008Appointment terminated secretary john haggerty (1 page)
1 August 2008Appointment Terminated Secretary john haggerty (1 page)
4 July 2008Return made up to 09/03/08; full list of members (3 pages)
4 July 2008Return made up to 09/03/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
14 April 2007Return made up to 09/03/07; full list of members (6 pages)
14 April 2007Return made up to 09/03/07; full list of members (6 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 May 2006Return made up to 09/03/06; full list of members (6 pages)
12 May 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 April 2005Return made up to 09/03/05; full list of members (6 pages)
14 April 2005Return made up to 09/03/05; full list of members (6 pages)
4 May 2004Secretary's particulars changed (1 page)
4 May 2004Secretary's particulars changed (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (9 pages)
9 March 2004Incorporation (9 pages)