About

Registered Number: 04555306
Date of Incorporation: 07/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 8 months ago)
Registered Address: Studio 168 3 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

 

Based in Cheshire, Regent Commodities Ltd was founded on 07 October 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed as Belfield, Andrew David, Belfield, Nigel Peter for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELFIELD, Andrew David 20 September 2011 - 1
BELFIELD, Nigel Peter 23 November 2005 20 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DISS16(SOAS) - N/A 27 November 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
DISS16(SOAS) - N/A 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
AA - Annual Accounts 01 November 2013
DISS40 - Notice of striking-off action discontinued 20 August 2013
AA - Annual Accounts 19 August 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
DISS16(SOAS) - N/A 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
AD01 - Change of registered office address 02 December 2011
AA - Annual Accounts 15 November 2011
AP03 - Appointment of secretary 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 02 May 2008
363s - Annual Return 26 October 2007
363s - Annual Return 26 October 2007
363s - Annual Return 26 October 2007
287 - Change in situation or address of Registered Office 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363s - Annual Return 23 March 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
CERTNM - Change of name certificate 21 November 2005
CERTNM - Change of name certificate 02 November 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 15 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
363s - Annual Return 15 December 2004
363s - Annual Return 06 December 2003
287 - Change in situation or address of Registered Office 01 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.