About

Registered Number: 06466940
Date of Incorporation: 08/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 8 months ago)
Registered Address: Station House, Stamford New Road, Altrincham, WA14 1EP

 

Based in Altrincham, Regen General Partner Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. M J Duschenes is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
M J DUSCHENES 20 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 30 July 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 13 December 2017
MR01 - N/A 08 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2014
AA - Annual Accounts 15 November 2013
AP04 - Appointment of corporate secretary 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 11 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2012
AA - Annual Accounts 02 January 2012
TM02 - Termination of appointment of secretary 27 May 2011
TM01 - Termination of appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 31 March 2011
AD01 - Change of registered office address 30 March 2011
MISC - Miscellaneous document 09 March 2011
AR01 - Annual Return 21 February 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
AA - Annual Accounts 11 November 2010
AUD - Auditor's letter of resignation 10 February 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 11 January 2010
AR01 - Annual Return 09 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 16 January 2009
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
225 - Change of Accounting Reference Date 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

Third party bare charge 02 December 2010 Outstanding

N/A

Legal charge 25 April 2008 Outstanding

N/A

Deed of charge over deposit 04 April 2008 Outstanding

N/A

Debenture 04 April 2008 Outstanding

N/A

Charge over shares 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.