About

Registered Number: 01729739
Date of Incorporation: 07/06/1983 (40 years and 10 months ago)
Company Status: Active
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Regent House Dockfield Road, Shipley, West Yorkshire, BD17 7SF

 

Established in 1983, Regent (Finishing & Packaging) Ltd are based in West Yorkshire. The companies directors are listed as Mortimer, Donald Burnham, Regan, Terance, Sharpe, Peter David, Managing Director, Tolchard, Elizabeth Jane. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTIMER, Donald Burnham N/A 15 November 1996 1
REGAN, Terance N/A 15 March 2017 1
SHARPE, Peter David, Managing Director 01 June 1996 24 March 1999 1
TOLCHARD, Elizabeth Jane 01 June 1996 28 February 2001 1

Filing History

Document Type Date
AC92 - N/A 10 May 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 03 October 2017
TM01 - Termination of appointment of director 16 March 2017
TM02 - Termination of appointment of secretary 28 November 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 10 May 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 26 October 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 25 October 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 09 January 1998
363s - Annual Return 12 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
395 - Particulars of a mortgage or charge 12 September 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
225 - Change of Accounting Reference Date 15 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 31 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 31 May 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 28 June 1993
363s - Annual Return 03 September 1992
AA - Annual Accounts 21 July 1992
288 - N/A 17 February 1992
363a - Annual Return 16 July 1991
AA - Annual Accounts 15 February 1991
363a - Annual Return 15 February 1991
288 - N/A 07 November 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 15 June 1989
CERTNM - Change of name certificate 27 October 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 24 January 1988
288 - N/A 24 January 1988
288 - N/A 12 June 1987
288 - N/A 12 June 1987
363 - Annual Return 12 June 1987
AA - Annual Accounts 11 April 1987
NEWINC - New incorporation documents 07 June 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2012 Outstanding

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 10 September 1997 Fully Satisfied

N/A

Debenture 15 December 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.