Company NameRegan (Brentwood) Limited
Company StatusDissolved
Company Number05150099
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Simon Thomas Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Secretary NameJane Denise Regan
NationalityBritish
StatusClosed
Appointed02 July 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years (closed 15 July 2014)
RoleCompany Director
Correspondence Address31 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address31 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Shareholders

100 at £1Simon Thomas Regan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,735
Cash£1,276
Current Liabilities£3,011

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (5 pages)
20 March 2014Application to strike the company off the register (5 pages)
28 August 2013Registered office address changed from 37 Chelmer Drive Hutton Brentwood Essex CM13 1NP on 28 August 2013 (1 page)
28 August 2013Secretary's details changed for Jane Denise Regan on 1 June 2013 (1 page)
28 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Registered office address changed from 37 Chelmer Drive Hutton Brentwood Essex CM13 1NP on 28 August 2013 (1 page)
28 August 2013Director's details changed for Simon Thomas Regan on 1 June 2013 (2 pages)
28 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Director's details changed for Simon Thomas Regan on 1 June 2013 (2 pages)
28 August 2013Secretary's details changed for Jane Denise Regan on 1 June 2013 (1 page)
28 August 2013Secretary's details changed for Jane Denise Regan on 1 June 2013 (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
18 August 2008Return made up to 10/06/08; full list of members (3 pages)
18 August 2008Return made up to 10/06/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 June 2008Return made up to 10/06/07; full list of members (3 pages)
19 June 2008Return made up to 10/06/07; full list of members (3 pages)
28 September 2006Return made up to 10/06/06; full list of members (6 pages)
28 September 2006Return made up to 10/06/06; full list of members (6 pages)
9 January 2006Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(6 pages)
9 January 2006Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(6 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 June 2004Secretary resigned (1 page)
10 June 2004Incorporation (16 pages)
10 June 2004Incorporation (16 pages)