REGENERSIS (CREST) LTD

Register to unlock more data on OkredoRegister

REGENERSIS (CREST) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02420225

Incorporation date

05/09/1989

Size

Dormant

Contacts

Registered address

Registered address

4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire OX29 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1989)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon25/05/2011
Application to strike the company off the register
dot icon30/03/2011
Termination of appointment of Gary Stokes as a director
dot icon11/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon30/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon19/07/2010
Termination of appointment of David Kelham as a director
dot icon19/07/2010
Appointment of Mr David William Kelham as a director
dot icon01/07/2010
Termination of appointment of John Temple as a secretary
dot icon01/07/2010
Appointment of Mrs Sally Weatherall as a secretary
dot icon06/06/2010
Termination of appointment of David Kelham as a director
dot icon06/06/2010
Appointment of Mr Jeremy Michael Charles Wilson as a director
dot icon11/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon13/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon30/11/2008
Accounts made up to 2008-06-30
dot icon16/10/2008
Return made up to 06/09/08; full list of members
dot icon09/06/2008
Memorandum and Articles of Association
dot icon04/06/2008
Certificate of change of name
dot icon22/10/2007
Registered office changed on 23/10/07 from: 4 elm place old witney road, eynsham, witney oxfordshire OX29 4BD
dot icon22/10/2007
Registered office changed on 23/10/07 from: 4 elm place old witney road, eynsham, witney oxfordshire OX29 4BD
dot icon22/10/2007
Registered office changed on 23/10/07 from: 7200 the quorum oxford business park north garsington road oxford oxfordshire OX4 2JZ
dot icon01/10/2007
Resolutions
dot icon30/09/2007
Return made up to 06/09/07; full list of members
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon17/09/2007
New director appointed
dot icon17/07/2007
Registered office changed on 18/07/07 from: unit 20 thame park business centre wenman road thame oxfordshire OX9 3XA
dot icon11/07/2007
New secretary appointed
dot icon19/06/2007
Secretary resigned;director resigned
dot icon19/06/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon28/03/2007
Accounts made up to 2005-12-31
dot icon28/03/2007
Accounts made up to 2006-12-31
dot icon14/03/2007
New secretary appointed;new director appointed
dot icon14/03/2007
Secretary resigned
dot icon09/01/2007
New director appointed
dot icon20/12/2006
Director resigned
dot icon09/10/2006
Return made up to 06/09/06; full list of members
dot icon09/10/2006
Director resigned
dot icon15/06/2006
Return made up to 06/09/05; full list of members
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon25/10/2004
Accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 06/09/04; full list of members
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon02/10/2003
Return made up to 06/09/03; full list of members
dot icon26/10/2002
Accounts made up to 2001-12-31
dot icon24/10/2002
Return made up to 06/09/02; full list of members
dot icon24/10/2002
Location of register of members address changed
dot icon09/05/2002
Registered office changed on 10/05/02 from: parkway house haddenham aerodrome estate haddenham aylesbury buckinghamshire HP17 8LJ
dot icon04/09/2001
Return made up to 06/09/01; full list of members
dot icon04/09/2001
Director's particulars changed;director resigned
dot icon10/07/2001
Accounts made up to 2000-12-31
dot icon03/10/2000
Return made up to 06/09/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
Secretary resigned
dot icon28/09/1999
Director resigned
dot icon31/08/1999
Return made up to 06/09/99; no change of members
dot icon31/08/1999
Location of register of members address changed
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Full accounts made up to 1998-03-31
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Resolutions
dot icon17/06/1999
Particulars of mortgage/charge
dot icon19/10/1998
New secretary appointed;new director appointed
dot icon19/10/1998
Secretary resigned;director resigned
dot icon04/10/1998
Return made up to 06/09/98; full list of members
dot icon03/08/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon22/01/1998
Director's particulars changed
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
Secretary resigned;director resigned
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Registered office changed on 16/01/98 from: 37 marlowes hemel hempstead hertfordshire HP1 1LQ
dot icon08/01/1998
Auditor's resignation
dot icon14/09/1997
Return made up to 06/09/97; full list of members
dot icon19/08/1997
Particulars of mortgage/charge
dot icon04/07/1997
Full accounts made up to 1997-03-31
dot icon08/09/1996
Return made up to 06/09/96; full list of members
dot icon08/09/1996
Director's particulars changed
dot icon10/07/1996
Full accounts made up to 1996-03-31
dot icon16/04/1996
Registered office changed on 17/04/96 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL
dot icon21/02/1996
Director's particulars changed
dot icon21/02/1996
Secretary's particulars changed;director's particulars changed
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon06/09/1995
Return made up to 06/09/95; full list of members
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon12/06/1995
Accounts for a small company made up to 1994-03-31
dot icon05/06/1995
Registered office changed on 06/06/95 from: units 10 & 12 the business centre molly millars lane wokingham berkshire RG11 2QZ
dot icon22/05/1995
Return made up to 06/09/94; no change of members
dot icon07/04/1995
Declaration of mortgage charge released/ceased
dot icon26/03/1995
Registered office changed on 27/03/95 from: chelmer house springfield road chelmsford essex CM2 6JE
dot icon05/03/1995
Auditor's resignation
dot icon19/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/09/1994
Registered office changed on 19/09/94 from: unit 10 the business centre molly millars lane workingham berkshire RG11 2QZ
dot icon28/06/1994
Accounting reference date extended from 28/02 to 31/03
dot icon24/01/1994
Director resigned
dot icon24/01/1994
Return made up to 06/09/93; full list of members
dot icon24/01/1994
Director resigned
dot icon07/01/1994
Full accounts made up to 1993-02-28
dot icon22/11/1993
Particulars of mortgage/charge
dot icon21/12/1992
Full accounts made up to 1992-02-29
dot icon22/09/1992
Return made up to 06/09/92; no change of members
dot icon09/06/1992
Accounts for a small company made up to 1991-02-28
dot icon10/05/1992
Particulars of mortgage/charge
dot icon10/05/1992
Auditor's resignation
dot icon10/05/1992
Auditor's resignation
dot icon15/01/1992
Return made up to 06/09/91; full list of members
dot icon24/06/1991
New director appointed
dot icon24/06/1991
New director appointed
dot icon23/06/1991
Particulars of mortgage/charge
dot icon14/03/1991
Registered office changed on 15/03/91 from: webbs court 8 holmes road earley reading,berks RG16 2BH
dot icon20/02/1990
Accounting reference date notified as 28/02
dot icon06/02/1990
Ad 06/09/89--------- £ si 100@1=100 £ ic 100/200
dot icon01/10/1989
Registered office changed on 02/10/89 from: 40 northbrook street newbury berks RG13 1HU
dot icon05/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, John Frederick, Dr
Director
31/12/1997 - 27/08/1999
10
Stokes, Gary Martin
Director
14/12/2006 - 08/03/2011
51
Crocker, Arthur Rupert
Director
23/02/2007 - 31/05/2007
23
Wilson, Jeremy Michael Charles
Director
07/06/2010 - Present
39
Kelham, David William
Director
07/06/2010 - 30/06/2010
204

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REGENERSIS (CREST) LTD

REGENERSIS (CREST) LTD is an(a) Dissolved company incorporated on 05/09/1989 with the registered office located at 4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire OX29 4BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REGENERSIS (CREST) LTD?

toggle

REGENERSIS (CREST) LTD is currently Dissolved. It was registered on 05/09/1989 and dissolved on 19/09/2011.

Where is REGENERSIS (CREST) LTD located?

toggle

REGENERSIS (CREST) LTD is registered at 4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire OX29 4BD.

What does REGENERSIS (CREST) LTD do?

toggle

REGENERSIS (CREST) LTD operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for REGENERSIS (CREST) LTD?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.