About

Registered Number: 04996899
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: The Anchorage The Green, Mistley, Manningtree, Essex, CO11 1EU

 

Based in Manningtree in Essex, Regency Gatehouse Ltd was founded on 16 December 2003, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Telford, Lindsey, Telford, Michael Francis. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TELFORD, Lindsey 16 December 2003 - 1
TELFORD, Michael Francis 16 December 2003 19 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 27 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 28 January 2011
TM02 - Termination of appointment of secretary 19 November 2010
TM01 - Termination of appointment of director 19 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 03 February 2005
225 - Change of Accounting Reference Date 22 December 2004
RESOLUTIONS - N/A 19 April 2004
287 - Change in situation or address of Registered Office 26 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
MEM/ARTS - N/A 30 December 2003
123 - Notice of increase in nominal capital 30 December 2003
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.