About

Registered Number: 03527866
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/07/2018 (5 years and 9 months ago)
Registered Address: Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

 

Based in Bristol, Regenesys Technologies was registered on 10 March 1998, it's status is listed as "Dissolved". Buckingham, Richard Mark, Evans, Michael Graham, Johnson, Philip Mark are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Michael Graham 01 January 2010 31 March 2014 1
JOHNSON, Philip Mark 21 April 1999 30 April 2000 1
Secretary Name Appointed Resigned Total Appointments
BUCKINGHAM, Richard Mark 01 February 2002 06 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2018
LIQ13 - N/A 13 April 2018
AD01 - Change of registered office address 07 October 2017
RESOLUTIONS - N/A 05 October 2017
LIQ01 - N/A 05 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2017
AP01 - Appointment of director 19 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 16 March 2017
RESOLUTIONS - N/A 24 January 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 31 December 2012
AP01 - Appointment of director 17 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 29 March 2010
TM01 - Termination of appointment of director 13 January 2010
AP01 - Appointment of director 12 January 2010
AA - Annual Accounts 03 November 2009
TM01 - Termination of appointment of director 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 29 July 2005
363a - Annual Return 31 March 2005
CERT3 - Re-registration of a company from limited to unlimited 10 December 2004
MAR - Memorandum and Articles - used in re-registration 08 December 2004
49(8)(b) - N/A 08 December 2004
49(8)(a) - N/A 08 December 2004
49(1) - Application by a limited company to be re-registered as unlimited 08 December 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 29 June 2004
363a - Annual Return 24 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
363a - Annual Return 11 April 2003
RESOLUTIONS - N/A 04 April 2003
AUD - Auditor's letter of resignation 04 April 2003
RESOLUTIONS - N/A 19 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
AUD - Auditor's letter of resignation 06 December 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
225 - Change of Accounting Reference Date 11 October 2002
AA - Annual Accounts 20 August 2002
363a - Annual Return 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 19 October 2001
395 - Particulars of a mortgage or charge 19 October 2001
RESOLUTIONS - N/A 12 October 2001
MEM/ARTS - N/A 12 October 2001
CERTNM - Change of name certificate 24 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288c - Notice of change of directors or secretaries or in their particulars 09 July 2001
363a - Annual Return 28 March 2001
AA - Annual Accounts 29 November 2000
CERTNM - Change of name certificate 20 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
363a - Annual Return 26 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
123 - Notice of increase in nominal capital 30 March 2000
RESOLUTIONS - N/A 13 January 2000
AA - Annual Accounts 13 January 2000
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
363a - Annual Return 14 April 1999
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
287 - Change in situation or address of Registered Office 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 09 October 2001 Outstanding

N/A

Deed of deposit 09 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.