About

Registered Number: 05427791
Date of Incorporation: 18/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: 164 Whitham Road, Broomhill, Sheffield, South Yorkshire, S10 2SR,

 

Having been setup in 2005, Regen Enterprises Ltd have registered office in Sheffield, it's status at Companies House is "Dissolved". We do not know the number of employees at Regen Enterprises Ltd. This business has 2 directors listed as Kitson, Holly, Bodsworth, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODSWORTH, Andrew 20 April 2005 16 December 2010 1
Secretary Name Appointed Resigned Total Appointments
KITSON, Holly 01 October 2006 16 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
DISS16(SOAS) - N/A 06 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DISS16(SOAS) - N/A 26 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS16(SOAS) - N/A 07 October 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 27 January 2011
TM01 - Termination of appointment of director 20 December 2010
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 08 November 2010
AP01 - Appointment of director 06 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 13 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2008
353 - Register of members 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 04 September 2006
225 - Change of Accounting Reference Date 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.