About

Registered Number: 03363809
Date of Incorporation: 01/05/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (5 years and 7 months ago)
Registered Address: The Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT

 

Based in Seascale, Regency Engineering Services Ltd was registered on 01 May 1997. We don't currently know the number of employees at this business. The current directors of the organisation are listed as Ross, Andrea Claire, Ross, Stephen Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Stephen Martin 06 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Andrea Claire 06 May 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 28 May 2019
AA - Annual Accounts 09 December 2018
AA01 - Change of accounting reference date 13 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 03 April 2017
CH03 - Change of particulars for secretary 02 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 June 2013
AD01 - Change of registered office address 07 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 01 August 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
225 - Change of Accounting Reference Date 15 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.